Company NameAzsur Ltd
Company StatusDissolved
Company Number07618494
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)
Dissolution Date24 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Catalina Azsur
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address8 Oatfield Hous
Albert Road
London
N15 6QR
Director NameMrs Andrea Fielding
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Oatfield Hous
Albert Road
London
N15 6QR
Secretary NameMr Tyler Stephens
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Oatfield Hous
Albert Road
London
N15 6QR

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

Financials

Year2013
Turnover£4,414,222
Gross Profit£1,599,829
Net Worth£1,179,074
Cash£217,888
Current Liabilities£54,208

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Next Accounts Due28 February 2015 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 May 2017Final Gazette dissolved following liquidation (1 page)
24 February 2017Notice of final account prior to dissolution (1 page)
5 December 2016INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 05/10/2016 (17 pages)
10 December 2015INSOLVENCY:Progress report ends 05/10/2015 (19 pages)
12 November 2014Registered office address changed from 8 Oatfield Hous Albert Road London N15 6QR England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 12 November 2014 (2 pages)
4 November 2014Appointment of a liquidator (1 page)
13 May 2014Order of court to wind up (2 pages)
15 July 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
13 May 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
4 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-04
  • GBP 150,000
(5 pages)
4 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-04
  • GBP 150,000
(5 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)