Company NameAZUR Properties Limited
Company StatusDissolved
Company Number03800354
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameNevrus (807) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSimon Edward Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 05 April 2005)
RoleProperty Developer
Correspondence Address27 Mayfield Road
Sutton
Surrey
SM2 5DU
Director NameBrian John Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(9 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 05 April 2005)
RoleIndependent Financial Advisor
Correspondence Address17a Cedars Road
Beckenham
Kent
BR3 4JE
Secretary NameSimon Edward Wilson
NationalityBritish
StatusClosed
Appointed04 May 2000(10 months after company formation)
Appointment Duration4 years, 11 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address27 Mayfield Road
Sutton
Surrey
SM2 5DU
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB
Secretary NameCatherine Anne Marie Wilson
NationalityBritish
StatusResigned
Appointed01 November 1999(3 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address27 Mayfield Road
Sutton
Surrey
SM2 5DU

Location

Registered AddressTimes House
Throwley Way
Sutton
Surrey
SM1 4JQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£400,000
Gross Profit£6,114
Net Worth-£61,716
Current Liabilities£61,716

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
28 February 2004Total exemption full accounts made up to 31 July 2002 (8 pages)
9 July 2003Return made up to 05/07/03; full list of members (8 pages)
28 April 2003Return made up to 05/07/02; full list of members (7 pages)
21 August 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
5 April 2002Registered office changed on 05/04/02 from: raffety house 2-4 sutton court road sutton surrey SM1 4TN (1 page)
3 September 2001Return made up to 05/07/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 July 2000 (8 pages)
3 August 2000Return made up to 05/07/00; full list of members (6 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Ad 13/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
10 March 2000Registered office changed on 10/03/00 from: 24 bevis marks london EC3A 7NR (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
22 October 1999Company name changed nevrus (807) LIMITED\certificate issued on 25/10/99 (2 pages)
5 July 1999Incorporation (16 pages)