Company NameAzcon Component Solutions Limited
Company StatusDissolved
Company Number04471065
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameBettervision Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Jeffreys
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(2 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Peregrine Road
West Malling
Kent
ME19 4PE
Director NameRaymond King
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(2 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months (closed 21 January 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressOld Forge Cottage Forge Lane
West Peckham
Maidstone
Kent
ME18 5JP
Secretary NameRobert Jeffreys
NationalityBritish
StatusClosed
Appointed15 July 2002(2 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Peregrine Road
West Malling
Kent
ME19 4PE
Director NameMr Toshio Saito
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusClosed
Appointed01 October 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 21 January 2014)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressUnit 25-27 Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Director NameMr Tomohiko Seki
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed01 October 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25-27 Fawkes Avenue
Questor
Dartford
Kent
DA1 1JQ
Secretary NameSusan Hemmings
NationalityBritish
StatusResigned
Appointed25 July 2002(4 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2012)
RoleFinance Manager
Correspondence Address31 Lime Court
Gillingham
Kent
ME8 0LP
Director NameMr Colin Leslie Lang
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(4 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressThe Lodge Wycke Lane
Tollesbury
Maldon
Essex
CM9 8ST
Director NameMr Paul Newman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Road Cottages
Aldham Village
Colchester
Essex
CO6 3RB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 25 Dartford Trade Park
Powder Mill Lane
Dartford
Kent
DA1 1JQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London

Shareholders

100 at £1Kentec Electronics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(7 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(7 pages)
16 October 2012Appointment of Mr Tomohiko Seki as a director on 1 October 2012 (3 pages)
16 October 2012Appointment of Mr Tomohiko Seki as a director (3 pages)
10 October 2012Appointment of Mr Toshio Saito as a director (3 pages)
10 October 2012Appointment of Mr Toshio Saito as a director on 1 October 2012 (3 pages)
10 October 2012Termination of appointment of Susan Hemmings as a secretary (2 pages)
10 October 2012Termination of appointment of Susan Hemmings as a secretary on 1 October 2012 (2 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Robert Jeffreys on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Raymond King on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Raymond King on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Raymond King on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Robert Jeffreys on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Robert Jeffreys on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
28 July 2009Accounts made up to 31 December 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 July 2009Return made up to 27/06/09; full list of members (4 pages)
5 July 2009Return made up to 27/06/09; full list of members (4 pages)
15 July 2008Return made up to 27/06/08; full list of members (4 pages)
15 July 2008Return made up to 27/06/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
22 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
5 September 2007Return made up to 27/06/07; full list of members (3 pages)
5 September 2007Return made up to 27/06/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 June 2006Return made up to 27/06/06; full list of members (3 pages)
28 June 2006Return made up to 27/06/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 August 2005Return made up to 27/06/05; full list of members; amend (8 pages)
16 August 2005Return made up to 27/06/05; full list of members; amend (8 pages)
4 July 2005Return made up to 27/06/05; full list of members (3 pages)
4 July 2005Return made up to 27/06/05; full list of members (3 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 September 2004Return made up to 27/06/04; full list of members (8 pages)
17 September 2004Return made up to 27/06/04; full list of members (8 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
4 September 2003Return made up to 27/06/03; full list of members (8 pages)
4 September 2003Return made up to 27/06/03; full list of members (8 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: 16 churchill way cardiff CF10 2DX (1 page)
19 August 2002Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
3 August 2002New secretary appointed (2 pages)
3 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New secretary appointed;new director appointed (2 pages)
25 July 2002Company name changed bettervision LIMITED\certificate issued on 25/07/02 (2 pages)
25 July 2002Company name changed bettervision LIMITED\certificate issued on 25/07/02 (2 pages)
27 June 2002Incorporation (13 pages)