Company NameAzure Property Llp
Company StatusDissolved
Company NumberOC312955
CategoryLimited Liability Partnership
Incorporation Date25 April 2005(18 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Directors

LLP Designated Member NamePalmer Golden Gate Llp (Corporation)
StatusClosed
Appointed28 April 2005(3 days after company formation)
Appointment Duration9 years, 4 months (closed 09 September 2014)
Correspondence AddressTime & Life Building Bruton Street
London
W1J 6TL
LLP Designated Member NameState Street Custodial Services (Ireland) Limited (Corporation)
StatusClosed
Appointed28 April 2005(3 days after company formation)
Appointment Duration9 years, 4 months (closed 09 September 2014)
Correspondence AddressGuild House Guild Street
Internati Financial Services Centre
Dublin 1
Dublin
Ireland
LLP Designated Member NameFrontier Estates Properties Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence AddressSunningdale House Caldecotte Lake
Business Pk 37caldecotte Lake Drive
Caldecotte
MK7 8LF
LLP Designated Member NamePalmer Capital Partners Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence AddressTime & Life Building
One Bruton Street 6th Floor
Mayfair
W1J 6TL

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts25 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

9 September 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2014Return of final meeting in a members' voluntary winding up (4 pages)
18 March 2014Liquidators' statement of receipts and payments to 11 February 2014 (4 pages)
18 March 2014Liquidators statement of receipts and payments to 11 February 2014 (4 pages)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Court order insolvency:court order replacement liquidator (24 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
28 February 2013Determination (2 pages)
28 February 2013Registered office address changed from One Appold Street London EC2A 2UU on 28 February 2013 (2 pages)
28 February 2013Declaration of solvency (4 pages)
28 February 2013Appointment of a voluntary liquidator (1 page)
16 April 2012Annual return made up to 31 January 2012 (8 pages)
4 January 2012Full accounts made up to 25 March 2011 (17 pages)
30 March 2011Annual return made up to 31 January 2011 (8 pages)
16 December 2010Full accounts made up to 25 March 2010 (19 pages)
31 August 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (20 pages)
31 August 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (8 pages)
13 April 2010Annual return made up to 31 January 2010 (8 pages)
5 March 2010Full accounts made up to 25 March 2009 (20 pages)
2 March 2010Full accounts made up to 25 March 2008 (18 pages)
9 September 2009Member's particulars palmer golden gate LLP (1 page)
25 February 2009Annual return made up to 31/01/09 (2 pages)
12 September 2008Full accounts made up to 25 March 2007 (18 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 February 2008Annual return made up to 31/01/08 (2 pages)
25 October 2007Full accounts made up to 25 March 2006 (17 pages)
12 February 2007Annual return made up to 31/01/07 (2 pages)
13 July 2006Annual return made up to 25/04/06 (2 pages)
13 July 2006Accounting reference date shortened from 30/04/06 to 25/03/06 (1 page)
29 June 2005New member appointed (1 page)
29 June 2005Member resigned (1 page)
29 June 2005Member resigned (1 page)
29 June 2005New member appointed (1 page)
28 June 2005Particulars of mortgage/charge (20 pages)
5 June 2005Registered office changed on 05/06/05 from: 17 clifford street mayfair london W1S 3RQ (1 page)
25 April 2005Incorporation (3 pages)