Company NameAz118 Ltd
DirectorMorten Ellegaard
Company StatusActive
Company Number08600135
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Morten Ellegaard
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed01 August 2016(3 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 July 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145 -157
St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed08 July 2013(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Nominee Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

18 August 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 August 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
3 September 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
15 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
1 August 2016Appointment of Morten Ellegaard as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Morten Ellegaard as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Samantha Coetzer as a director on 1 July 2016 (1 page)
1 August 2016Termination of appointment of Samantha Coetzer as a director on 1 July 2016 (1 page)
5 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Registered office address changed from 145 -157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 145 -157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 14 July 2015 (1 page)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
10 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
23 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
23 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
23 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
23 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
13 June 2014Termination of appointment of Adrian Koe as a director (1 page)
13 June 2014Termination of appointment of Adrian Koe as a director (1 page)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)