Company NameAzilake Limited
Company StatusDissolved
Company Number03543736
CategoryPrivate Limited Company
Incorporation Date9 April 1998(25 years, 12 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed28 November 2007(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 31 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameMr John Edward Bradley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(8 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBatt Hall Spriggs Alley
Chinnor
South Oxfordshire
OX9 4BX
Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(8 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameKathleen Bainbridge
NationalityBritish
StatusResigned
Appointed08 December 1998(8 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameMr Robert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House
Winter Hill Road
Pickneys Green
Berkshire
SL6 6NS
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address24 Queen Anne Street
London
W1G 9AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£356,216
Cash£30,931
Current Liabilities£3,027,359

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
(4 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
(4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Appointment terminated director robert breare (1 page)
25 August 2009Appointment Terminated Director robert breare (1 page)
8 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 61 chandos place london WC2N 4HG (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008New director appointed (3 pages)
23 January 2008Registered office changed on 23/01/08 from: 61 chandos place london WC2N 4HG (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
11 December 2007Particulars of mortgage/charge (8 pages)
11 December 2007Particulars of mortgage/charge (8 pages)
5 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
5 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
25 January 2007Return made up to 31/12/06; full list of members (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (5 pages)
17 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
17 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
13 March 2006Total exemption full accounts made up to 30 September 2004 (12 pages)
13 March 2006Total exemption full accounts made up to 30 September 2004 (12 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
27 September 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 September 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
15 October 2002Full accounts made up to 30 September 2001 (9 pages)
15 October 2002Full accounts made up to 30 September 2001 (9 pages)
14 February 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
14 February 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 September 2000Amended full accounts made up to 31 December 1999 (9 pages)
25 September 2000Amended full accounts made up to 31 December 1999 (9 pages)
30 August 2000Full accounts made up to 31 December 1999 (9 pages)
30 August 2000Full accounts made up to 31 December 1999 (9 pages)
4 February 2000Full accounts made up to 31 December 1998 (10 pages)
4 February 2000Full accounts made up to 31 December 1998 (10 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 December 1999Registered office changed on 15/12/99 from: 2 duke street london SW1Y 6BJ (1 page)
15 December 1999Registered office changed on 15/12/99 from: 2 duke street london SW1Y 6BJ (1 page)
10 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 June 1999Return made up to 09/04/99; full list of members (6 pages)
28 June 1999Return made up to 09/04/99; full list of members (6 pages)
21 June 1999Director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
9 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
9 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
22 February 1999Ad 27/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 1999Ad 27/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
17 December 1998New director appointed (3 pages)
17 December 1998New director appointed (3 pages)
17 December 1998New director appointed (3 pages)
17 December 1998New director appointed (3 pages)
9 April 1998Incorporation (16 pages)