Company NameAzzon Financial Solutions Limited
Company StatusDissolved
Company Number05848202
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Hutt
Date of BirthJune 1979 (Born 44 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 October 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 12 months (closed 18 October 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 403 The Mast 2 Albert Basin Way
London
E16 2QZ
Secretary NameBenjamin Jared Blundell
NationalityNew Zealander
StatusResigned
Appointed14 August 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2010)
RoleAccountant
Correspondence AddressFlat 51c Dunbar Wharf
108-124 Narrow Street Limehouse
London
E14 8BB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressFlat 403 The Mast 2 Albert Basin Way
London
E16 2QZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,702
Cash£7,619
Current Liabilities£2,658

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Registered office address changed from Flat 4 50 High Street Wanstead London E11 2RJ on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Flat 4 50 High Street Wanstead London E11 2RJ on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Flat 4 50 High Street Wanstead London E11 2RJ on 9 September 2010 (1 page)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
(4 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
(4 pages)
12 July 2010Director's details changed for Sarah Hutt on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Sarah Hutt on 1 January 2010 (2 pages)
12 July 2010Termination of appointment of Benjamin Blundell as a secretary (1 page)
12 July 2010Director's details changed for Sarah Hutt on 1 January 2010 (2 pages)
12 July 2010Termination of appointment of Benjamin Blundell as a secretary (1 page)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 December 2009Registered office address changed from Flat 4 50 High Street Wanstead London E11 2RJ on 15 December 2009 (1 page)
15 December 2009Registered office address changed from Flat 4 50 High Street Wanstead London E11 2RJ on 15 December 2009 (1 page)
16 July 2009Return made up to 15/06/09; full list of members (3 pages)
16 July 2009Return made up to 15/06/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
3 December 2008Registered office changed on 03/12/2008 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
3 December 2008Registered office changed on 03/12/2008 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
13 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
13 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 July 2008Return made up to 15/06/08; full list of members (3 pages)
3 July 2008Return made up to 15/06/08; full list of members (3 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
16 July 2007Return made up to 15/06/07; full list of members (2 pages)
16 July 2007Return made up to 15/06/07; full list of members (2 pages)
31 October 2006New director appointed (1 page)
31 October 2006Registered office changed on 31/10/06 from: castlwood house 1ST floor 77-91 new oxford street london WC1A 1DG (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: castlwood house 1ST floor 77-91 new oxford street london WC1A 1DG (1 page)
31 October 2006New director appointed (1 page)
15 June 2006Incorporation (7 pages)
15 June 2006Incorporation (7 pages)