Company NameAznar UK Limited
Company StatusDissolved
Company Number02600634
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)
Dissolution Date18 April 2017 (7 years ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Silvestre Gonzalez
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySpanish
StatusClosed
Appointed06 July 2013(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 18 April 2017)
RoleCommercial Director
Country of ResidenceSpain
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMarie Claire Sa (Corporation)
StatusClosed
Appointed22 June 1998(7 years, 2 months after company formation)
Appointment Duration18 years, 10 months (closed 18 April 2017)
Correspondence AddressPoligono Industrial Borriol 2 Parcela A-1
Carretera Cv-10
12190 Borriol
Spain
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed24 November 2009(18 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 18 April 2017)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 1998)
RoleGroup Company Secretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 1994)
RoleFinance Director
Correspondence AddressLong Acre Barn
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Secretary NameJohn Julian Tristam Cronk
NationalityBritish
StatusResigned
Appointed11 March 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameVincent Langley Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 12 August 1994)
RoleSolicitor
Correspondence Address79 Greyhound Lane
Streatham Common
London
SW16 5NW
Secretary NameVincent Langley Phillips
NationalityBritish
StatusResigned
Appointed05 May 1994(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 12 August 1994)
RoleSolicitor
Correspondence Address79 Greyhound Lane
Streatham Common
London
SW16 5NW
Director NameMatthew John Spencer Mott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleLawyer
Correspondence Address80 Milton Park
Highgate
London
N6 5PZ
Secretary NameMatthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed12 August 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleLawyer
Correspondence Address80 Milton Park
Highgate
London
N6 5PZ
Secretary NamePauline Mandy Underhill
NationalityBritish
StatusResigned
Appointed30 September 1996(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 1998)
RoleCompany Director
Correspondence Address17 Bates Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SL
Director NameMr William Struan McBride
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Coldharbour Lane
Hildenborough
Tonbridge
Kent
TN11 9JT
Director NameVicente Tejedo
Date of BirthJune 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed27 September 2010(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1998(7 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 24 November 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteaznar.co.uk

Location

Registered Address5th Floor 6 St Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Marie Claire Sa
100.00%
Ordinary

Financials

Year2014
Turnover£3,958,000
Gross Profit£316,000
Net Worth£409,000
Cash£315,000
Current Liabilities£302,000

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

2 March 1999Delivered on: 5 March 1999
Persons entitled: Banque Nationale De Paris PLC

Classification: Rent deposit deed
Secured details: £14,875 and all other monies due or to become due from the company to the chargee and the terms of the deed and the lease of even date defined therein beween the company (as tenant) and the chargee (as landlord) relating to third floor unit 4 the exchange brent cross gardens london NW4.
Particulars: All the company's right title and interest in and to the initial deposit of £14,875.00 and all related rights thereto and thereof under the terms of the deed.
Outstanding

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
23 January 2017Application to strike the company off the register (3 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
29 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
29 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
24 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
24 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages)
24 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages)
24 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (38 pages)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
30 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (38 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
30 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
6 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (39 pages)
6 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (11 pages)
6 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
6 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (39 pages)
6 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (11 pages)
6 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
17 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
17 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
11 November 2013Appointment of Mr Silvestre Gonzalez as a director (2 pages)
11 November 2013Termination of appointment of Vicente Tejedo as a director (1 page)
11 November 2013Termination of appointment of Vicente Tejedo as a director (1 page)
11 November 2013Appointment of Mr Silvestre Gonzalez as a director (2 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
29 January 2013Secretary's details changed for Tmf Corporate Administration Services Limitied on 19 September 2011 (2 pages)
29 January 2013Secretary's details changed for Tmf Corporate Administration Services Limitied on 19 September 2011 (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 pages)
18 May 2012Secretary's details changed for Tmf Corporate Administration Services Limitied on 19 September 2011 (2 pages)
18 May 2012Secretary's details changed for Tmf Corporate Administration Services Limitied on 19 September 2011 (2 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
14 December 2011Full accounts made up to 31 March 2011 (14 pages)
14 December 2011Full accounts made up to 31 March 2011 (14 pages)
15 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 November 2011 (1 page)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
31 December 2010Full accounts made up to 31 March 2010 (14 pages)
31 December 2010Full accounts made up to 31 March 2010 (14 pages)
27 October 2010Appointment of Vicente Tejedo as a director (2 pages)
27 October 2010Appointment of Vicente Tejedo as a director (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Marie Clarie Sa on 18 January 2010 (2 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Marie Clarie Sa on 18 January 2010 (2 pages)
2 December 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
2 December 2009Appointment of Tmf Corporate Administration Services Limitied as a secretary (2 pages)
2 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 December 2009 (1 page)
2 December 2009Appointment of Tmf Corporate Administration Services Limitied as a secretary (2 pages)
2 December 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
2 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 December 2009 (1 page)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
31 January 2008Return made up to 18/01/08; full list of members (2 pages)
31 January 2008Return made up to 18/01/08; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
23 January 2007Return made up to 18/01/07; full list of members (2 pages)
23 January 2007Return made up to 18/01/07; full list of members (2 pages)
19 May 2006Full accounts made up to 31 March 2005 (13 pages)
19 May 2006Full accounts made up to 31 March 2005 (13 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
3 May 2005Full accounts made up to 31 March 2004 (13 pages)
3 May 2005Full accounts made up to 31 March 2004 (13 pages)
3 February 2005Return made up to 18/01/05; full list of members (2 pages)
3 February 2005Return made up to 18/01/05; full list of members (2 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 February 2004Return made up to 18/01/04; full list of members (5 pages)
27 February 2004Return made up to 18/01/04; full list of members (5 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
11 September 2003Registered office changed on 11/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
11 September 2003Registered office changed on 11/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
1 March 2003Return made up to 18/01/03; full list of members (5 pages)
1 March 2003Return made up to 18/01/03; full list of members (5 pages)
14 January 2003Full accounts made up to 31 March 2002 (12 pages)
14 January 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2002Return made up to 18/01/02; full list of members (5 pages)
31 January 2002Return made up to 18/01/02; full list of members (5 pages)
2 August 2001Full accounts made up to 31 March 2001 (11 pages)
2 August 2001Full accounts made up to 31 March 2001 (11 pages)
20 January 2001Return made up to 18/01/01; full list of members (5 pages)
20 January 2001Return made up to 18/01/01; full list of members (5 pages)
5 October 2000Full accounts made up to 31 March 2000 (11 pages)
5 October 2000Full accounts made up to 31 March 2000 (11 pages)
16 February 2000Return made up to 18/01/00; full list of members (5 pages)
16 February 2000Director's particulars changed (1 page)
16 February 2000Director's particulars changed (1 page)
16 February 2000Return made up to 18/01/00; full list of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
15 February 1999Director's particulars changed (1 page)
15 February 1999Return made up to 18/01/99; full list of members (5 pages)
15 February 1999Return made up to 18/01/99; full list of members (5 pages)
15 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
30 December 1998New secretary appointed (2 pages)
30 December 1998New secretary appointed (2 pages)
10 December 1998Registered office changed on 10/12/98 from: 4 brent cross gardens london NW4 3RJ (1 page)
10 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Registered office changed on 10/12/98 from: 4 brent cross gardens london NW4 3RJ (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
25 June 1998Full accounts made up to 31 March 1998 (9 pages)
25 June 1998Full accounts made up to 31 March 1998 (9 pages)
25 February 1998Return made up to 11/03/98; full list of members (8 pages)
25 February 1998Return made up to 11/03/98; full list of members (8 pages)
10 December 1997Full accounts made up to 31 March 1997 (8 pages)
10 December 1997Full accounts made up to 31 March 1997 (8 pages)
8 April 1997Return made up to 11/03/97; no change of members (4 pages)
8 April 1997Return made up to 11/03/97; no change of members (4 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Company name changed wonderbag LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed wonderbag LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997New director appointed (2 pages)
2 January 1997Secretary resigned;director resigned (1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned;director resigned (1 page)
2 January 1997New secretary appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 1 saint andrews court wellington street thame oxon OX9 3GG (1 page)
24 October 1996Registered office changed on 24/10/96 from: 1 saint andrews court wellington street thame oxon OX9 3GG (1 page)
22 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
22 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 March 1996Return made up to 18/01/96; full list of members (8 pages)
21 March 1996Return made up to 18/01/96; full list of members (8 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Return made up to 11/03/95; no change of members (6 pages)
21 February 1996Return made up to 11/03/95; no change of members (6 pages)
21 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 December 1995Company name changed bridgedale LIMITED\certificate issued on 01/01/96 (12 pages)
29 December 1995Company name changed bridgedale LIMITED\certificate issued on 01/01/96 (12 pages)
30 March 1995Company name changed hartstone lingerie LIMITED\certificate issued on 31/03/95 (4 pages)
30 March 1995Company name changed hartstone lingerie LIMITED\certificate issued on 31/03/95 (4 pages)
11 April 1991Incorporation (18 pages)
11 April 1991Incorporation (18 pages)