Company NameBAIA Azur Ltd
Company StatusDissolved
Company Number06653274
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 31 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoyalty House 32 Sackville Street
London
W1S 3EA
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMr Robert Christopher Charles Hole
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 657
La Plaiderie House La Plaiderie
St Peter Port
Guernsey
GY1 3PR
Director NameMr Timothy Clive Eardley Joyce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 657
La Plaiderie House La Plaiderie
St Peter Port
Guernsey
GY1 3PR
Director NameMrs Nadine Jane Mroch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 657
La Plaiderie House La Plaiderie
St Peter Port
Guernsey
GY1 3PR
Director NameMr Darryl Ralph Sharman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 657
La Plaiderie House St Peter Port
Guernsey
Channel Islands
GY1 3PR
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Director NamePerseus Limited (Corporation)
StatusResigned
Appointed23 December 2008(5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 February 2009)
Correspondence AddressPO Box 79
La Plaiderie House
St Peter Port
Guernsey
GY1 3DQ
Director NamePolaris Limited (Corporation)
StatusResigned
Appointed23 December 2008(5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 February 2009)
Correspondence AddressLa Plaiderie House La Plaiderie
St Peter Port
GY1 3DQ
Secretary NamePlaiderie Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2008(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 February 2013)
Correspondence AddressPO Box 657
La Plaiderie House La Plaiderie
St Peter Port
Guernsey
GY1 3PR

Location

Registered Address3rd Floor Palladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2.5k at £1Claudio De Eccher
50.00%
Ordinary
2.5k at £1Marienberg Sa
50.00%
Ordinary

Financials

Year2014
Net Worth-£939,167
Cash£96,611
Current Liabilities£3,596,340

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
23 September 2016Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,000
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(3 pages)
15 February 2013Registered office address changed from 3Rd Floor Palladium House Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 February 2013 (1 page)
12 February 2013Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 12 February 2013 (1 page)
11 February 2013Termination of appointment of Nadine Mroch as a director (1 page)
11 February 2013Appointment of Mr John Alexander Troostwyk as a director (2 pages)
11 February 2013Termination of appointment of Robert Hole as a director (1 page)
11 February 2013Termination of appointment of Darryl Sharman as a director (1 page)
11 February 2013Termination of appointment of Timothy Joyce as a director (1 page)
11 February 2013Termination of appointment of Plaiderie Corporate Secretaries Limited as a secretary (1 page)
8 February 2013Full accounts made up to 30 September 2012 (11 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
12 July 2012Full accounts made up to 30 September 2011 (11 pages)
5 December 2011Amended full accounts made up to 30 September 2010 (11 pages)
5 December 2011Amended full accounts made up to 30 September 2009 (10 pages)
4 August 2011Full accounts made up to 30 September 2010 (7 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Mr Timothy Clive Eardley Joyce on 20 July 2010 (2 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Mr Robert Christopher Charles Hole on 22 July 2010 (2 pages)
26 July 2010Secretary's details changed for Plaiderie Corporate Secretaries Limited on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Nadine Jane Mroch on 20 July 2010 (2 pages)
28 April 2010Amended accounts made up to 30 September 2009 (7 pages)
23 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
18 March 2010Director's details changed for Mr Darryl Ralph Sharman on 16 March 2010 (2 pages)
27 July 2009Return made up to 22/07/09; full list of members (4 pages)
6 February 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
6 February 2009Appointment terminated director perseus LIMITED (1 page)
6 February 2009Appointment terminated director polaris LIMITED (1 page)
15 January 2009Registered office changed on 15/01/2009 from third floor east 12 bridewell place london EC4V 6AP (1 page)
12 January 2009Secretary appointed plaiderie corporate secretaries LIMITED (1 page)
12 January 2009Director appointed mr timothy clive eardley joyce (2 pages)
12 January 2009Director appointed mrs nadine jane mroch (2 pages)
12 January 2009Director appointed mr robert christopher charles hole (2 pages)
9 January 2009Director appointed mr darryl ralph sharman (1 page)
9 January 2009Appointment terminated secretary lincoln secretaries LIMITED (1 page)
9 January 2009Appointment terminated director douglas hulme (1 page)
9 January 2009Director appointed polaris LIMITED (1 page)
9 January 2009Director appointed perseus LIMITED (1 page)
8 December 2008Ad 02/12/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages)
28 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 22/07/2008
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2008Incorporation (22 pages)