Company NameAzgar Limited
Company StatusDissolved
Company Number06568086
CategoryPrivate Limited Company
Incorporation Date16 April 2008(15 years, 11 months ago)
Dissolution Date29 May 2016 (7 years, 10 months ago)

Directors

Director NameShahin Miah
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(2 days after company formation)
Appointment Duration8 years, 1 month (closed 29 May 2016)
RoleManager
Correspondence Address4 Conifer Close
Leicester
Leicestershire
LE2 1GN
Secretary NameSyed Ataur Rahman
NationalityBangladeshi
StatusClosed
Appointed11 September 2008(4 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 29 May 2016)
RoleCompany Director
Correspondence Address21 Hextall Road
Leicester
Leicestershire
LE5 6AG
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameJoseph Rozario
NationalityBritish
StatusResigned
Appointed18 April 2008(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 September 2008)
RoleCompany Director
Correspondence Address249 East Park Road
Leicester
Leicestershire
LE5 5HJ

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 May 2016Final Gazette dissolved following liquidation (1 page)
29 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2016Liquidators' statement of receipts and payments to 17 February 2016 (5 pages)
29 February 2016Liquidators' statement of receipts and payments to 17 February 2016 (5 pages)
29 February 2016Liquidators statement of receipts and payments to 17 February 2016 (5 pages)
22 December 2015Liquidators' statement of receipts and payments to 28 November 2015 (5 pages)
22 December 2015Liquidators statement of receipts and payments to 28 November 2015 (5 pages)
22 December 2015Liquidators' statement of receipts and payments to 28 November 2015 (5 pages)
8 July 2015Liquidators' statement of receipts and payments to 28 May 2015 (5 pages)
8 July 2015Liquidators statement of receipts and payments to 28 May 2015 (5 pages)
8 July 2015Liquidators' statement of receipts and payments to 28 May 2015 (5 pages)
17 December 2014Liquidators' statement of receipts and payments to 28 November 2014 (5 pages)
17 December 2014Liquidators' statement of receipts and payments to 28 November 2014 (5 pages)
17 December 2014Liquidators statement of receipts and payments to 28 November 2014 (5 pages)
11 June 2014Liquidators statement of receipts and payments to 28 May 2014 (5 pages)
11 June 2014Liquidators' statement of receipts and payments to 28 May 2014 (5 pages)
11 June 2014Liquidators' statement of receipts and payments to 28 May 2014 (5 pages)
13 December 2013Liquidators' statement of receipts and payments to 28 November 2013 (5 pages)
13 December 2013Liquidators' statement of receipts and payments to 28 November 2013 (5 pages)
13 December 2013Liquidators statement of receipts and payments to 28 November 2013 (5 pages)
7 June 2013Liquidators statement of receipts and payments to 28 May 2013 (5 pages)
7 June 2013Liquidators' statement of receipts and payments to 28 May 2013 (5 pages)
7 June 2013Liquidators' statement of receipts and payments to 28 May 2013 (5 pages)
11 December 2012Liquidators' statement of receipts and payments to 28 November 2012 (5 pages)
11 December 2012Liquidators' statement of receipts and payments to 28 November 2012 (5 pages)
11 December 2012Liquidators statement of receipts and payments to 28 November 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 28 May 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 28 May 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 28 May 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2012Insolvency:order of court removing kevin john hellard as liquidator (34 pages)
14 February 2012Insolvency:order of court removing kevin john hellard as liquidator (34 pages)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 December 2011Liquidators statement of receipts and payments to 28 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 28 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 28 November 2011 (5 pages)
16 June 2011Liquidators' statement of receipts and payments to 28 May 2011 (5 pages)
16 June 2011Liquidators' statement of receipts and payments to 28 May 2011 (5 pages)
16 June 2011Liquidators statement of receipts and payments to 28 May 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 28 November 2010 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 28 November 2010 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 28 November 2010 (5 pages)
14 January 2011Registered office address changed from C/Owm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from C/Owm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
20 August 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
5 June 2009Registered office changed on 05/06/2009 from 65-69 london road leicester LE2 0PE (1 page)
5 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2009Appointment of a voluntary liquidator (1 page)
5 June 2009Registered office changed on 05/06/2009 from 65-69 london road leicester LE2 0PE (1 page)
5 June 2009Statement of affairs with form 4.19 (5 pages)
5 June 2009Appointment of a voluntary liquidator (1 page)
5 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2009Statement of affairs with form 4.19 (5 pages)
9 October 2008Appointment terminated secretary joseph rozario (1 page)
9 October 2008Secretary appointed syed ataur rahman (2 pages)
9 October 2008Secretary appointed syed ataur rahman (2 pages)
9 October 2008Appointment terminated secretary joseph rozario (1 page)
7 May 2008Appointment terminated director paul graeme (1 page)
7 May 2008Appointment terminated director paul graeme (1 page)
22 April 2008Secretary appointed joseph rozario (2 pages)
22 April 2008Director appointed shahin miah (2 pages)
22 April 2008Secretary appointed joseph rozario (2 pages)
22 April 2008Registered office changed on 22/04/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
22 April 2008Director appointed shahin miah (2 pages)
22 April 2008Registered office changed on 22/04/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
16 April 2008Incorporation (16 pages)
16 April 2008Incorporation (16 pages)