Company NameAzdec Services Limited
DirectorsRaymond William Englefield and Stephen John Utley
Company StatusDissolved
Company Number03196934
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRaymond William Englefield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1996(same day as company formation)
RolePainter
Correspondence Address5 Frodsham Way
Owlsmoor
Sandhurst
Berkshire
GU47 0TX
Director NameStephen John Utley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1996(same day as company formation)
RolePainter
Correspondence Address34 College Road
College Town
Sandhurst
Berkshire
GU47 0QU
Secretary NameStephen John Utley
NationalityBritish
StatusCurrent
Appointed10 May 1996(same day as company formation)
RolePainter
Correspondence Address34 College Road
College Town
Sandhurst
Berkshire
GU47 0QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 August 2000Dissolved (1 page)
5 May 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
15 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1999Appointment of a voluntary liquidator (1 page)
15 February 1999Statement of affairs (6 pages)
24 January 1999Registered office changed on 24/01/99 from: 34 college road college town sandhurst berkshire GU47 0QU (1 page)
8 July 1998Return made up to 10/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
29 August 1997Return made up to 10/05/97; full list of members (6 pages)
3 July 1996Ad 10/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
17 May 1996Secretary resigned (1 page)
10 May 1996Incorporation (16 pages)