Company NameAzure Business Systems Limited
Company StatusDissolved
Company Number04001795
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date18 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Todd Hunter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 June 2000(1 week after company formation)
Appointment Duration15 years (closed 18 June 2015)
RoleComputer Consultant
Country of ResidenceEngland & Wales
Correspondence AddressBerkeley Coach House Woods Hill
Limpley Stoke
Bath
Wilts
BA2 7FS
Secretary NameMr Paul John Charles
NationalityBritish
StatusClosed
Appointed01 July 2008(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Coach House
Woods Hill
Limpley Stoke
Avon
BA2 7FS
Secretary NameTeresa Hunter
NationalityBritish
StatusResigned
Appointed01 June 2000(1 week after company formation)
Appointment Duration7 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address10 Lyn Avenue
Lichfield
WS13 7DA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Todd Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£72,616
Cash£113,190
Current Liabilities£43,353

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Return of final meeting in a members' voluntary winding up (12 pages)
29 May 2014Registered office address changed from Berkely Coach House Woods Hill Limpley Stoke Bath BA2 7FS on 29 May 2014 (2 pages)
28 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 May 2014Declaration of solvency (4 pages)
28 May 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 September 2009Return made up to 11/09/09; full list of members (3 pages)
9 September 2009Director's change of particulars / todd hunter / 09/09/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 December 2008Return made up to 25/05/06; full list of members (8 pages)
27 October 2008Registered office changed on 27/10/2008 from berkeley coach house limpley stoke bath wiltshire BA2 7FS (1 page)
11 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 September 2008Director's change of particulars / todd hunter / 11/09/2008 (1 page)
11 September 2008Appointment terminated secretary teresa hunter (1 page)
21 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 July 2008Registered office changed on 21/07/2008 from 174 noel road acton london W3 0JR (1 page)
21 July 2008Secretary appointed paul john charles (2 pages)
4 July 2008Total exemption full accounts made up to 31 May 2006 (12 pages)
4 July 2008Total exemption full accounts made up to 31 May 2005 (10 pages)
30 April 2008Restoration by order of the court (3 pages)
6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
29 June 2005Return made up to 25/05/05; full list of members (6 pages)
4 May 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
17 March 2005Registered office changed on 17/03/05 from: 10 lyn avenue lichfield WS13 7DA (1 page)
29 June 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
13 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
25 July 2002Registered office changed on 25/07/02 from: 9B milner square london N1 1TL (1 page)
1 July 2002Return made up to 25/05/02; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
12 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2000New secretary appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: suite 25367, 72 new bond street london W1Y 9DD (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
25 May 2000Incorporation (31 pages)