Company NameAZUR Villa Construction Ltd
Company StatusDissolved
Company Number04347214
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameDJP Enterprises Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameYann Tony Belotti
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed29 January 2002(3 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (closed 24 August 2010)
RoleConsultant
Correspondence Address11 Orchard Court
Thornbury Avenue
Osterley
Middlesex
TW7 4NG
Secretary NameAnnick Belotti
NationalityFrench
StatusClosed
Appointed29 January 2002(3 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address11 Orchard Court
Thornbury Avenue
Osterley
Middlesex
TW7 4NG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address11 Orchard Court
Thornbury Avenue
Osterley
TW7 4NG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009Compulsory strike-off action has been discontinued (1 page)
31 August 2009Return made up to 04/01/09; full list of members (3 pages)
31 August 2009Return made up to 04/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 September 2008Return made up to 04/01/08; full list of members (3 pages)
22 September 2008Return made up to 04/01/08; full list of members (3 pages)
1 December 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
1 December 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
29 January 2007Return made up to 04/01/07; full list of members (6 pages)
29 January 2007Return made up to 04/01/07; full list of members (6 pages)
2 October 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
2 October 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
1 February 2006Return made up to 04/01/06; full list of members (6 pages)
1 February 2006Return made up to 04/01/06; full list of members (6 pages)
11 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
11 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 February 2005Return made up to 04/01/05; full list of members (6 pages)
3 February 2005Return made up to 04/01/05; full list of members (6 pages)
13 April 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2004Return made up to 04/01/04; full list of members (6 pages)
1 February 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
28 January 2004Company name changed djp enterprises LIMITED\certificate issued on 28/01/04 (2 pages)
28 January 2004Company name changed djp enterprises LIMITED\certificate issued on 28/01/04 (2 pages)
18 April 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 April 2003Accounts made up to 31 January 2003 (1 page)
8 April 2003Return made up to 04/01/03; full list of members (6 pages)
8 April 2003Return made up to 04/01/03; full list of members (6 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
4 January 2002Incorporation (14 pages)