Company NameAZ International Enterprises Limited
Company StatusDissolved
Company Number07666631
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 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 NameNicole Davids
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address41 Isabellalei
Antwerp
2018
Director NameZeev Kaplan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBelgian
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address161 Belgielei
Antwerp
2018
Director NameAsher Raphael Lipschits
Date of BirthMay 1957 (Born 67 years ago)
NationalityBelgian
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address41 Isabellalei
Antwerp
2018
Director NameMr Laurent Lipschits
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBelgian
StatusClosed
Appointed30 June 2014(3 years after company formation)
Appointment Duration5 years, 7 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Danescroft Brent Street
London
NW4 2QH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressUnit 4 Bradley House
St. Albans Lane
London
NW11 7QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Asher Raphael Lipschits
50.00%
Ordinary
1 at £1Zeev Kaplan
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,224
Cash£177
Current Liabilities£46,080

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End24 July

Filing History

2 August 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
26 April 2017Previous accounting period shortened from 26 July 2016 to 25 July 2016 (1 page)
19 August 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Unit 4 Bradley House St. Albans Lane London NW11 7QE on 19 August 2016 (1 page)
19 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(7 pages)
25 May 2016Total exemption small company accounts made up to 26 July 2015 (4 pages)
22 April 2016Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page)
30 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(6 pages)
15 July 2015Appointment of Mr Laurent Lipschits as a director on 30 June 2014 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
25 April 2014Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
6 December 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 September 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(5 pages)
3 June 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
6 March 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
5 March 2013Previous accounting period extended from 29 June 2012 to 31 July 2012 (1 page)
4 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
21 August 2012Appointment of Nicole Davids as a director (3 pages)
25 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
28 June 2011Appointment of Asher Raphael Lipschits as a director (2 pages)
28 June 2011Appointment of Zeev Kaplan as a director (2 pages)
15 June 2011Termination of appointment of Graham Cowan as a director (1 page)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)