Company NameAZUR International Trading Agency Limited
Company StatusDissolved
Company Number03608284
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 8 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameRichard John Batten Hillier
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address10 Rue Albert Gos
PO Box 445
1211 Geneva 12
Switzerland
Director NameMartin Willaume Richardson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(1 month after company formation)
Appointment Duration8 years, 3 months (closed 05 December 2006)
RoleChartered Accountant
Correspondence AddressDouceville Farm
Mont Cochon
St Helier
Jersey
JE2 3JB
Secretary NameMartin Willaume Richardson
NationalityBritish
StatusClosed
Appointed31 August 1998(1 month after company formation)
Appointment Duration8 years, 3 months (closed 05 December 2006)
RoleChartered Accountant
Correspondence AddressDouceville Farm
Mont Cochon
St Helier
Jersey
JE2 3JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£87,045
Gross Profit-£71,090
Net Worth-£110,079
Cash£1,962
Current Liabilities£112,041

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
11 July 2006Application for striking-off (1 page)
4 January 2006Director's particulars changed (1 page)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 August 2003Return made up to 31/07/03; full list of members (7 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
8 October 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (4 pages)
24 May 2000Full accounts made up to 31 December 1999 (8 pages)
23 August 1999Return made up to 31/07/99; full list of members (8 pages)
24 September 1998New secretary appointed;new director appointed (3 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Director resigned (1 page)
14 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
14 September 1998Ad 31/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 1998Location of register of members (1 page)
31 July 1998Incorporation (17 pages)