Company NameAzuline Limited
Company StatusDissolved
Company Number05462038
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Anthony Stephens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Weald Rise
Harrow
Middx
HA3 7DG
Director NameMr John Paul Stephens
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2019(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 27 December 2022)
RolePhotographer
Country of ResidenceEngland
Correspondence Address32 Weald Rise
Harrow
Middlesex
HA3 7DG
Director NameMr John Paul Stephens
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Burnham Avenue
Ickenham
Uxbridge
Middlesex
UB10 8RT
Secretary NameJohn Paul Stephens
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Burnham Avenue
Ickenham
Uxbridge
Middlesex
UB10 8RT

Location

Registered Address32 Weald Rise
Harrow
Middlesex
HA3 7DG
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Shareholders

10 at £1Anthony Stephens
50.00%
Ordinary B
10 at £1John Paul Stephens
50.00%
Ordinary A

Financials

Year2014
Net Worth£53,824
Cash£56,518
Current Liabilities£28,921

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

22 October 2020Micro company accounts made up to 31 May 2020 (8 pages)
10 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
3 April 2019Appointment of Mr John Paul Stephens as a director on 3 April 2019 (2 pages)
2 October 2018Micro company accounts made up to 31 May 2018 (6 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
30 May 2017Termination of appointment of John Paul Stephens as a director on 20 May 2017 (1 page)
30 May 2017Termination of appointment of John Paul Stephens as a secretary on 20 May 2017 (1 page)
30 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
30 May 2017Termination of appointment of John Paul Stephens as a director on 20 May 2017 (1 page)
30 May 2017Termination of appointment of John Paul Stephens as a secretary on 20 May 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 June 2016Secretary's details changed for John Paul Stephens on 1 June 2015 (1 page)
14 June 2016Secretary's details changed for John Paul Stephens on 1 June 2015 (1 page)
14 June 2016Director's details changed for John Paul Stephens on 1 June 2015 (2 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20
(6 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20
(6 pages)
14 June 2016Director's details changed for John Paul Stephens on 1 June 2015 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20
(6 pages)
10 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20
(6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 20
(6 pages)
31 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 20
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 June 2010Director's details changed for Anthony Stephens on 24 May 2010 (2 pages)
14 June 2010Director's details changed for John Paul Stephens on 24 May 2010 (2 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for John Paul Stephens on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Anthony Stephens on 24 May 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 September 2009Registered office changed on 16/09/2009 from batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page)
16 September 2009Registered office changed on 16/09/2009 from batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page)
22 June 2009Return made up to 24/05/09; full list of members (4 pages)
22 June 2009Return made up to 24/05/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 July 2008Return made up to 24/05/08; full list of members (4 pages)
8 July 2008Return made up to 24/05/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 July 2007Return made up to 24/05/07; full list of members (3 pages)
17 July 2007Return made up to 24/05/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 July 2006Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(7 pages)
11 July 2006Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(7 pages)
29 June 2006Registered office changed on 29/06/06 from: 24 church street rickmansworth herts WD3 1DD (1 page)
29 June 2006Registered office changed on 29/06/06 from: 24 church street rickmansworth herts WD3 1DD (1 page)
24 May 2005Incorporation (15 pages)
24 May 2005Incorporation (15 pages)