This company is commonly known as Azzurri Mof Limited. The company was founded 26 years ago and was given the registration number 03379787. The firm's registered office is in LONDON. You can find them at 3rd Floor Capital House, 25 Chapel Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | AZZURRI MOF LIMITED |
---|---|---|
Company Number | : | 03379787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Capital House, 25 Chapel Street, London, NW1 5DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Capital House, Chapel Street, London, England, NW1 5DH | Secretary | 12 June 2018 | Active |
3rd Floor Capital House, Chapel Street, London, England, NW1 5DH | Director | 12 June 2018 | Active |
3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH | Director | 21 January 2015 | Active |
No 4 High View Road, West Ealing, London, W13 0HB | Secretary | 02 June 1997 | Active |
Cedar House, Hervines Road, Amersham, HP6 5HS | Secretary | 07 February 1999 | Active |
3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH | Secretary | 31 August 2007 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 02 June 1997 | Active |
No 4 High View Road, West Ealing, London, W13 0HB | Director | 02 June 1997 | Active |
The Coach House 41 Springfield Park, North Parade, Horsham, RH12 2BF | Director | 10 December 1997 | Active |
53 Corringway, London, W5 3AB | Director | 10 December 1997 | Active |
Cedar House, Hervines Road, Amersham, HP6 5HS | Director | 10 December 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 02 June 1997 | Active |
17 Branch Hill, London, NW3 7NA | Director | 10 December 1997 | Active |
Flat 12 46 Upper Grosvenor Street, London, W1X 9PG | Director | 10 December 1997 | Active |
24 Wildwood Road, Hampstead Garden Suburbs, London, NW11 6TE | Director | 10 December 1997 | Active |
13 Wheatley Gardens, London, N9 9UE | Director | 02 June 1997 | Active |
3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH | Director | 31 August 2007 | Active |
4th, Floor, 2 Balcombe Street, London, England, NW1 6NW | Director | 10 January 2007 | Active |
Azzurri Central Limited | ||
Notified on | : | 04 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, Capital House, 25 Chapel Street, London, England, NW1 5DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-05 | Dissolution | Dissolution application strike off company. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-18 | Officers | Appoint person secretary company with name date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Termination secretary company with name termination date. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Address | Change sail address company with old address new address. | Download |
2015-06-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.