Company NameAzzurri Foods Limited
Company StatusDissolved
Company Number06379625
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 6 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameStacey Bliss
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Clovelly Court
Upminster Road
Hornchurch
Essex
RM11 3TP
Secretary NameTyrone Perry
StatusClosed
Appointed09 January 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2015)
RoleCompany Director
Correspondence Address7 Clovelly Court
Upminster Road
Hornchurch
Essex
RM11 3TP
Secretary NameMrs Lynda Ann Heywood
NationalityBritish
StatusResigned
Appointed20 December 2007(2 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenoak Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RN
Director NameMs Susan Denise Moon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion House
Heaton Lodge
Huddersfield
West Yorkshire
HD5 0RF
Director NameMr Laurie Paul Moon
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion House
Heaton Lodge
Huddersfield
West Yorks
HD5 0PW
Director NameMr Laurie Paul Moon
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion House
Heaton Lodge
Huddersfield
West Yorks
HD5 0PW
Secretary NameMs Susan Denise Moon
NationalityBritish
StatusResigned
Appointed15 October 2008(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion House
Heaton Lodge
Huddersfield
West Yorkshire
HD5 0RF
Director NameMrs Susan Denise Moon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameLaurie Paul Moon
StatusResigned
Appointed01 January 2010(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 09 January 2014)
RoleCompany Director
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

1 at £1Susan Moon
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,934
Cash£139
Current Liabilities£122,761

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Company name changed moolyn LTD\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
6 August 2014Company name changed moolyn LTD\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
14 January 2014Director's details changed for Stacey Bliss on 9 January 2014 (2 pages)
14 January 2014Director's details changed for Stacey Bliss on 9 January 2014 (2 pages)
14 January 2014Director's details changed for Stacey Bliss on 9 January 2014 (2 pages)
13 January 2014Appointment of Stacey Bliss as a director on 9 January 2014 (2 pages)
13 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 2
(3 pages)
13 January 2014Appointment of Stacey Bliss as a director on 9 January 2014 (2 pages)
13 January 2014Termination of appointment of Laurie Paul Moon as a secretary on 9 January 2014 (1 page)
13 January 2014Termination of appointment of Susan Denise Moon as a director on 9 January 2014 (1 page)
13 January 2014Termination of appointment of Susan Denise Moon as a director on 9 January 2014 (1 page)
13 January 2014Appointment of Stacey Bliss as a director on 9 January 2014 (2 pages)
13 January 2014Appointment of Tyrone Perry as a secretary on 9 January 2014 (2 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 January 2014Appointment of Tyrone Perry as a secretary on 9 January 2014 (2 pages)
13 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 2
(3 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 2
(3 pages)
13 January 2014Termination of appointment of Susan Denise Moon as a director on 9 January 2014 (1 page)
13 January 2014Termination of appointment of Laurie Paul Moon as a secretary on 9 January 2014 (1 page)
13 January 2014Termination of appointment of Laurie Paul Moon as a secretary on 9 January 2014 (1 page)
13 January 2014Appointment of Tyrone Perry as a secretary on 9 January 2014 (2 pages)
30 December 2013Registered office address changed from C/O Haines Watts Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 30 December 2013 (1 page)
30 December 2013Registered office address changed from C/O Haines Watts Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 30 December 2013 (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
24 May 2013Company name changed azzurri foods LTD\certificate issued on 24/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-23
(3 pages)
24 May 2013Company name changed azzurri foods LTD\certificate issued on 24/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-23
(3 pages)
22 May 2013Registered office address changed from The Mansion House Heaton Lodge Huddersfield West Yorkshire HD5 0RF United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from The Mansion House Heaton Lodge Huddersfield West Yorkshire HD5 0RF United Kingdom on 22 May 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 2 May 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
2 November 2010Termination of appointment of Susan Moon as a secretary (1 page)
2 November 2010Termination of appointment of Susan Moon as a secretary (1 page)
2 November 2010Appointment of Laurie Paul Moon as a secretary (1 page)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
2 November 2010Appointment of Laurie Paul Moon as a secretary (1 page)
18 May 2010Appointment of Mrs Susan Denise Moon as a director (2 pages)
18 May 2010Appointment of Mrs Susan Denise Moon as a director (2 pages)
17 May 2010Termination of appointment of Laurie Moon as a director (1 page)
17 May 2010Termination of appointment of Laurie Moon as a director (1 page)
3 March 2010Registered office address changed from Unit 10 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1GN on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Unit 10 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1GN on 3 March 2010 (2 pages)
3 March 2010Current accounting period extended from 31 December 2009 to 31 May 2010 (4 pages)
3 March 2010Current accounting period extended from 31 December 2009 to 31 May 2010 (4 pages)
3 March 2010Registered office address changed from Unit 10 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1GN on 3 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 December 2009Change of name notice (1 page)
14 December 2009Company name changed ciao bella LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
(2 pages)
14 December 2009Company name changed ciao bella LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
(2 pages)
14 December 2009Change of name notice (1 page)
8 December 2009Change of name notice (2 pages)
8 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
8 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
8 December 2009Change of name notice (2 pages)
12 November 2009Termination of appointment of Susan Moon as a director (1 page)
12 November 2009Termination of appointment of Susan Moon as a director (1 page)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
30 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 June 2009Registered office changed on 24/06/2009 from lpw house suttons lane hornchurch essex RM12 6RJ (1 page)
24 June 2009Registered office changed on 24/06/2009 from lpw house suttons lane hornchurch essex RM12 6RJ (1 page)
19 December 2008Director appointed laurie paul moon (2 pages)
19 December 2008Secretary appointed susan moon (1 page)
19 December 2008Appointment terminated secretary lynda heywood (1 page)
19 December 2008Director appointed laurie paul moon (2 pages)
19 December 2008Return made up to 24/09/08; full list of members (3 pages)
19 December 2008Appointment terminated secretary lynda heywood (1 page)
19 December 2008Return made up to 24/09/08; full list of members (3 pages)
19 December 2008Secretary appointed susan moon (1 page)
24 September 2008Appointment terminated director laurie moon (1 page)
24 September 2008Director appointed susan moon (1 page)
24 September 2008Appointment terminated director laurie moon (1 page)
24 September 2008Director appointed susan moon (1 page)
25 April 2008Company name changed on the square restaurant LIMITED\certificate issued on 25/04/08 (2 pages)
25 April 2008Company name changed on the square restaurant LIMITED\certificate issued on 25/04/08 (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008Registered office changed on 03/01/08 from: st anns house st ann street manchester greater manchester M2 7LP (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: st anns house st ann street manchester greater manchester M2 7LP (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008New director appointed (2 pages)
19 December 2007Company name changed bealaw (man) 47 LIMITED\certificate issued on 19/12/07 (4 pages)
19 December 2007Company name changed bealaw (man) 47 LIMITED\certificate issued on 19/12/07 (4 pages)
24 September 2007Incorporation (36 pages)
24 September 2007Incorporation (36 pages)