Company NameAzimuth Property Services Limited
DirectorsFanny Juanita Castro Alvarez and Nicolas Adolfo Duque Del Rio
Company StatusActive
Company Number08924978
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Fanny Juanita Castro Alvarez
Date of BirthNovember 1979 (Born 44 years ago)
NationalityColombian
StatusCurrent
Appointed30 April 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 College Road
First Floor
Harrow
Middlesex
HA1 1BQ
Director NameMr Nicolas Adolfo Duque Del Rio
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(4 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 College Road
First Floor
Harrow
Middlesex
HA1 1BQ
Director NameMr Jesus Munoz
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fan Avenue
Colchemster
CO4 5ZX
Director NameMr Nicolas Adolfo Duque Del Rio
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Southview Close
Swanley
Kent
BR8 8BP
Director NameMr Enrique Solis Ramirez
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Lewisham Road
London
SE13 7LD

Location

Registered Address100 College Road
First Floor
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Enrique Solis Ramirez
50.00%
Ordinary
50 at £1Nicolas Duque
50.00%
Ordinary

Financials

Year2014
Net Worth-£168
Cash£132
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

3 June 2023Compulsory strike-off action has been discontinued (1 page)
2 June 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
22 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
28 June 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Appointment of Mr Nicolas Adolfo Duque Del Rio as a director on 19 March 2018 (2 pages)
3 April 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
26 May 2017Appointment of Ms Fanny Juanita Castro Alvarez as a director on 30 April 2017 (2 pages)
26 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
26 May 2017Termination of appointment of Enrique Solis Ramirez as a director on 19 May 2017 (1 page)
26 May 2017Appointment of Ms Fanny Juanita Castro Alvarez as a director on 30 April 2017 (2 pages)
26 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
26 May 2017Termination of appointment of Enrique Solis Ramirez as a director on 19 May 2017 (1 page)
26 May 2017Termination of appointment of Nicolas Adolfo Duque Del Rio as a director on 19 May 2017 (1 page)
26 May 2017Termination of appointment of Nicolas Adolfo Duque Del Rio as a director on 19 May 2017 (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Termination of appointment of Jesus Munoz as a director on 1 December 2014 (1 page)
30 April 2015Registered office address changed from 100 College Road Harrow HA1 1BQ to 100 College Road First Floor Harrow Middlesex HA1 1BQ on 30 April 2015 (1 page)
30 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Termination of appointment of Jesus Munoz as a director on 1 December 2014 (1 page)
30 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Termination of appointment of Jesus Munoz as a director on 1 December 2014 (1 page)
30 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Registered office address changed from 100 College Road Harrow HA1 1BQ to 100 College Road First Floor Harrow Middlesex HA1 1BQ on 30 April 2015 (1 page)
15 April 2015Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 100 College Road Harrow HA1 1BQ on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 100 College Road Harrow HA1 1BQ on 15 April 2015 (2 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)