UKBizDB.co.uk

AZZURRI MOF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor Capital House, 25 Chapel Street, London, NW1 5DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Capital House, Chapel Street, London, England, NW1 5DH

Secretary12 June 2018Active
3rd Floor Capital House, Chapel Street, London, England, NW1 5DH

Director12 June 2018Active
3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH

Director21 January 2015Active
No 4 High View Road, West Ealing, London, W13 0HB

Secretary02 June 1997Active
Cedar House, Hervines Road, Amersham, HP6 5HS

Secretary07 February 1999Active
3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH

Secretary31 August 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary02 June 1997Active
No 4 High View Road, West Ealing, London, W13 0HB

Director02 June 1997Active
The Coach House 41 Springfield Park, North Parade, Horsham, RH12 2BF

Director10 December 1997Active
53 Corringway, London, W5 3AB

Director10 December 1997Active
Cedar House, Hervines Road, Amersham, HP6 5HS

Director10 December 1997Active
120 East Road, London, N1 6AA

Nominee Director02 June 1997Active
17 Branch Hill, London, NW3 7NA

Director10 December 1997Active
Flat 12 46 Upper Grosvenor Street, London, W1X 9PG

Director10 December 1997Active
24 Wildwood Road, Hampstead Garden Suburbs, London, NW11 6TE

Director10 December 1997Active
13 Wheatley Gardens, London, N9 9UE

Director02 June 1997Active
3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH

Director31 August 2007Active
4th, Floor, 2 Balcombe Street, London, England, NW1 6NW

Director10 January 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-05Dissolution

Dissolution application strike off company.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-18Officers

Appoint person secretary company with name date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination secretary company with name termination date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type dormant.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Address

Change sail address company with old address new address.

Download
2015-06-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.