Company NameAztica Limited
Company StatusDissolved
Company Number04556110
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy Dominic Benjamin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFl 2 Jupiter Court
36 Holden Road
London
N12 7DN
Secretary NameMr Joseph Frederick Friedlein
NationalityBritish
StatusClosed
Appointed03 January 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gray Road
Colchester
CO3 3HR
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary NameVantis Morton Thornton Plc (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressTorrington House
Holywell Hill
St Albans
Hertfordshire

Location

Registered Address39 Cheval Place
London
SW7 1EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2004Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 November 2003Registered office changed on 10/11/03 from: 36 cheval place london SW7 1EW (1 page)
7 November 2003Application for striking-off (1 page)
2 October 2003Director's particulars changed (1 page)
2 October 2003Registered office changed on 02/10/03 from: torrington house hollywell hill st albans hertfordshire (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: 1ST cert, olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
15 October 2002Ad 08/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2002New director appointed (2 pages)
8 October 2002Incorporation (19 pages)