Company NameSubex Azure (GB) Limited
Company StatusDissolved
Company Number03971099
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameSyndesis UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSubash Menon
Date of BirthMay 1965 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed03 April 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressFlat 001 Reheja Regent
35 Coles Road
Bangalore
560 005
India
Director NameSudeesh Yezhuvath
Date of BirthApril 1969 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed03 April 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 18 August 2009)
RoleCompany Executive
Correspondence Address701 Prestige Clarkeville
Appartment 9 Clarke Road
Bangalore
Karnataka 56 005
Foreign
Secretary NameRajkumar Chellappan Pillai
NationalityBritish
StatusClosed
Appointed03 April 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressApartment 817
7m Sector, Hsr Layout
Bangalore
Karnataka 560 034
Foreign
Director NameRichie Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2000(3 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2000)
RoleSolicitor
Correspondence Address80e Compayne Gardens
London
NW6 3RU
Director NameSian Mary Davies
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(3 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2000)
RoleTrainee Solicitor
Correspondence Address14 Parfrey Street
London
W6 9EN
Secretary NameRichie Clark
NationalityCanadian
StatusResigned
Appointed09 May 2000(3 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2000)
RoleSolicitor
Correspondence Address80e Compayne Gardens
London
NW6 3RU
Director NameNeil Baimel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2002)
RolePresident And CEO
Correspondence Address34 Wilket Road
North York
Ontario
M2l 1n8
Canada
Director NameDouglas Chapman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2002)
RoleChief Technology Officer
Correspondence Address175 Cedar Ave 4605
Richmond Hill
Onterio L4c 9v3
Canada
Director NameEric Scott Palmer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2000(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 03 April 2007)
RoleChief Financial Officer
Correspondence Address158 Bridgewater Crescent
Waterloo
Ontario
N2T 2MI
Secretary NameDouglas Chapman
NationalityCanadian
StatusResigned
Appointed01 August 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2002)
RoleChief Technology Officer
Correspondence Address175 Cedar Ave 4605
Richmond Hill
Onterio L4c 9v3
Canada
Director NameJohn Lochow
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 2007)
RolePresident And CEO
Correspondence Address4700 Country Rd. 342
Milano
Texas
76556
Secretary NameStewart Allan McCuaig
NationalityCanadian
StatusResigned
Appointed07 November 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2005)
RoleLawyer
Correspondence Address53 Janet Court
Kitchener
Ontario
N2a 4b8
Secretary NameEric Lowy
NationalityCanadian
StatusResigned
Appointed13 February 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2007)
RoleGeneral Counsel And Corporate
Correspondence Address24 Oriole Gardens
Toronto
Ontario
M4v 1v7
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFinsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,738,475
Net Worth£64,706
Cash£13,489
Current Liabilities£1,495,637

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
13 December 2007Full accounts made up to 31 March 2007 (21 pages)
29 June 2007Registered office changed on 29/06/07 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Return made up to 12/04/07; full list of members (7 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
24 April 2007Registered office changed on 24/04/07 from: ashurst morris crisp 5 appold street london EC2A 2HA (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
16 April 2007Full accounts made up to 31 July 2006 (18 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 January 2006Full accounts made up to 31 July 2005 (16 pages)
27 April 2005Return made up to 12/04/05; full list of members (2 pages)
17 May 2004Return made up to 12/04/04; full list of members (7 pages)
17 March 2004Full accounts made up to 31 July 2003 (16 pages)
3 June 2003Full accounts made up to 31 July 2002 (16 pages)
2 June 2003Delivery ext'd 3 mth 31/07/02 (1 page)
12 May 2003Return made up to 12/04/03; full list of members (7 pages)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New director appointed (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New secretary appointed (1 page)
18 June 2002Re section 394 (1 page)
14 February 2002Full accounts made up to 31 July 2001 (14 pages)
23 January 2002Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
10 September 2001Return made up to 12/04/01; full list of members (7 pages)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
6 June 2000Memorandum and Articles of Association (9 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Director resigned (1 page)
24 May 2000Company name changed seekoption LIMITED\certificate issued on 25/05/00 (2 pages)
12 April 2000Incorporation (13 pages)