Company NameAzurite International Limited
Company StatusDissolved
Company Number04521501
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameStephan Deare-Bilham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleEstate Agent
Correspondence Address22 Fitzroy Crescent
London
W4 3EL
Secretary NameJohn Arthur Betts
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address454-458 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,088
Cash£10,373
Current Liabilities£16,912

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Appointment terminated director stephan deare-bilham (1 page)
27 August 2009Appointment Terminated Director stephan deare-bilham (1 page)
19 December 2008Appointment terminated secretary john betts (1 page)
19 December 2008Appointment Terminated Secretary john betts (1 page)
3 October 2008Return made up to 29/08/08; full list of members (3 pages)
3 October 2008Return made up to 29/08/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 October 2007Return made up to 29/08/07; no change of members (6 pages)
3 October 2007Return made up to 29/08/07; no change of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 September 2006Return made up to 29/08/06; full list of members (6 pages)
15 September 2006Return made up to 29/08/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 October 2005Return made up to 29/08/05; full list of members (6 pages)
19 October 2005Return made up to 29/08/05; full list of members (6 pages)
23 September 2005Registered office changed on 23/09/05 from: 89 chiswick high road london W4 2EF (1 page)
23 September 2005Registered office changed on 23/09/05 from: 89 chiswick high road london W4 2EF (1 page)
20 October 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
20 October 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
3 September 2004Return made up to 29/08/04; full list of members (6 pages)
3 September 2004Return made up to 29/08/04; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
21 October 2003Return made up to 29/08/03; full list of members (6 pages)
21 October 2003Return made up to 29/08/03; full list of members (6 pages)
29 August 2002New director appointed (1 page)
29 August 2002Incorporation (30 pages)
29 August 2002Registered office changed on 29/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 August 2002New director appointed (1 page)
29 August 2002New secretary appointed (1 page)
29 August 2002Incorporation (30 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed (1 page)