Company NameAzure UK Holdings Limited
Company StatusDissolved
Company Number02918331
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)
Previous NameAlpha Omikron Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Richard Leslie Ernest Lewis
NationalityBritish
StatusClosed
Appointed14 June 1994(2 months after company formation)
Appointment Duration7 years, 1 month (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameStephen William Screech
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(3 years, 3 months after company formation)
Appointment Duration4 years (closed 31 July 2001)
RoleCompany Director
Correspondence AddressChemin De Notre Dame 2
Colombier
Neuchatel
Switzerland 2013
Director NameBrian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 June 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address23/2 Rue Des Iris
Monaco
Mc98000
Director NameAdam Reynolds
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 10 May 1995)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 Charles Harrod Court
Harrods Village
Barnes
London
SW13 8HH
Director NameMr James Seligman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1995)
RoleManaging Director
Correspondence AddressAppt 962 Les Sporades
Avenue Des Papalins
Monaco Mc98000
Foreign
Secretary NameMr Rupert Thomas Harwood Lescher
NationalityBritish
StatusResigned
Appointed08 June 1994(1 month, 3 weeks after company formation)
Appointment Duration6 days (resigned 14 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wilton Street
London
Sw1
Director NameMr David John Reilly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1996)
RoleGeneral Manager
Correspondence AddressVilla J1 Emirates Oasis Compound
Alwasl Road
Jumeirah
Dubai
Director NameAnthony Peter Alderton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address5b Links View Close
Stanmore
Middlesex
HA7 3QW
Director NameEmmanuel Mastorakis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed31 March 1995(11 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 25 March 1996)
RoleExecutive
Correspondence Address20 Boulevard Rainier 111
Monte Carlo
Mc98000
Mc 98000
Director NameEmmanuel Mastorakis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed31 March 1995(11 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 25 March 1996)
RoleExecutive
Correspondence Address20 Boulevard Rainier 111
Monte Carlo
Mc98000
Mc 98000
Director NameSir Michael Graham Ruddock Sandberg
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(1 year after company formation)
Appointment Duration11 months (resigned 25 March 1996)
RoleRetired
Correspondence Address11 St Jamess Square
London
SW1Y 4LB
Director NameRonald William Scarlett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 1997)
RoleChartered Accountant
Correspondence Address371 Ancienne Voie Romaine
Roquebrune Cap Martin
06190
France
Director NameAntoine Roland Spillmann
Date of BirthApril 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed23 July 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 1999)
RoleInvestment Banker
Country of ResidenceSwitzerland
Correspondence AddressLe Fief
Cheserex
1275
Switzerland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,637,000
Gross Profit£248,000
Cash£84,000
Current Liabilities£1,833,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
23 February 2001Application for striking-off (1 page)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
13 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
13 January 2000Application for reregistration from PLC to private (1 page)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 January 2000Re-registration of Memorandum and Articles (79 pages)
14 May 1999Return made up to 13/04/99; full list of members (8 pages)
29 April 1999Director resigned (1 page)
25 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 May 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 1998Full group accounts made up to 31 December 1996 (22 pages)
19 September 1997New director appointed (3 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Memorandum and Articles of Association (72 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Particulars of mortgage/charge (19 pages)
29 July 1997New director appointed (2 pages)
17 July 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 May 1997Return made up to 13/04/97; no change of members (4 pages)
6 March 1997Director resigned (1 page)
22 December 1996Full group accounts made up to 31 December 1995 (22 pages)
5 August 1996Delivery ext'd 3 mth 31/12/95 (1 page)
5 June 1996Return made up to 13/04/96; bulk list available separately (8 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
14 April 1996New director appointed (2 pages)
19 March 1996Company name changed alpha omikron PLC\certificate issued on 20/03/96 (2 pages)
12 January 1996Statement of affairs (74 pages)
12 January 1996Ad 06/11/95--------- £ si [email protected] (2 pages)
8 December 1995Ad 06/11/95--------- £ si [email protected]=2700000 £ ic 3556166/6256166 (2 pages)
22 September 1995Ad 25/05/95--------- £ si [email protected]=96666 £ ic 3459500/3556166 (6 pages)
16 August 1995Director resigned (4 pages)
31 May 1995Ad 05/05/95--------- £ si [email protected]=659500 £ ic 2800000/3459500 (10 pages)
26 May 1995Director resigned (4 pages)
3 May 1995Return made up to 13/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 March 1995Company name changed azure group PLC\certificate issued on 31/03/95 (6 pages)
22 March 1995Prospectus (86 pages)