Active - Proposal to Strike off
Company Information for AZTEC INFORMATION SERVICES LIMITED
54 PORTLAND PLACE, LONDON, W1B 1DY,
|
Company Registration Number
02587675
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
AZTEC INFORMATION SERVICES LIMITED | ||||
Legal Registered Office | ||||
54 PORTLAND PLACE LONDON W1B 1DY Other companies in RG12 | ||||
Previous Names | ||||
|
Company Number | 02587675 | |
---|---|---|
Company ID Number | 02587675 | |
Date formed | 1991-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-09 11:03:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AZTEC INFORMATION SERVICES HOLDINGS LIMITED | 54 Portland Place London W1B 1DY | Active - Proposal to Strike off | Company formed on the 1978-10-25 |
Officer | Role | Date Appointed |
---|---|---|
BERNARD AKINWALE AKINLA |
||
SUSAN ELIZABETH BENNETT |
||
DANIEL TULLIN FINKE |
||
KENNETH RUSSELL JOHNS |
||
MICHAEL JULIEN SAMUELS |
||
GAVIN JOHN THISTLETHWAITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL STEPHEN DUFFEY |
Director | ||
ANDREW JOHN MOBERLY |
Company Secretary | ||
SIMON GLYNDON JONES |
Director | ||
NICHOLAS CHARLES PRIDAY |
Director | ||
SIMON ZINGER |
Director | ||
PATRICK RICHARD GLYDON |
Director | ||
RUPERT VAN HULLEN |
Director | ||
CAROLINE EMMA ROBERTS THOMAS |
Company Secretary | ||
JOHN HOWARD ROSS |
Company Secretary | ||
ANTHONY EDWARD GREENWOOD |
Director | ||
ROHAISE LAUREN SEAGROATT |
Company Secretary | ||
PETER JAMES SEAGROATT |
Director | ||
ANDREW GRAY |
Director | ||
JOHN ALAN EASTWOOD |
Company Secretary | ||
VERONICA ROSE SEAGROATT |
Company Secretary | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUBUQUE LIMITED | Director | 2018-05-15 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
PRECIS (1136) LIMITED | Director | 2018-05-15 | CURRENT | 1992-05-13 | Active - Proposal to Strike off | |
AZTEC INFORMATION SERVICES HOLDINGS LIMITED | Director | 2018-05-15 | CURRENT | 1978-10-25 | Active - Proposal to Strike off | |
LITMUS MR LIMITED | Director | 2018-05-15 | CURRENT | 2007-02-12 | Active - Proposal to Strike off | |
INFORMATION RESOURCES SOFTWARE LIMITED | Director | 2017-10-01 | CURRENT | 1982-02-11 | Active - Proposal to Strike off | |
CIRCANA (UK) LTD | Director | 2017-10-01 | CURRENT | 1992-05-13 | Active | |
DUBUQUE HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
DUBUQUE LIMITED | Director | 2017-10-01 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
PRECIS (1136) LIMITED | Director | 2017-10-01 | CURRENT | 1992-05-13 | Active - Proposal to Strike off | |
AZTEC INFORMATION SERVICES HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 1978-10-25 | Active - Proposal to Strike off | |
INFORMATION RESOURCES SOFTWARE LIMITED | Director | 2017-10-01 | CURRENT | 1982-02-11 | Active - Proposal to Strike off | |
CIRCANA (UK) LTD | Director | 2017-10-01 | CURRENT | 1992-05-13 | Active | |
DUBUQUE HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
DUBUQUE LIMITED | Director | 2017-10-01 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
PRECIS (1136) LIMITED | Director | 2017-10-01 | CURRENT | 1992-05-13 | Active - Proposal to Strike off | |
AZTEC INFORMATION SERVICES HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 1978-10-25 | Active - Proposal to Strike off | |
SALESOUT LTD | Director | 2014-06-30 | CURRENT | 2003-01-24 | Active - Proposal to Strike off | |
LITMUS MR LIMITED | Director | 2014-06-30 | CURRENT | 2007-02-12 | Active - Proposal to Strike off | |
INFORMATION RESOURCES SOFTWARE LIMITED | Director | 2014-03-10 | CURRENT | 1982-02-11 | Active - Proposal to Strike off | |
DUBUQUE HOLDINGS LIMITED | Director | 2014-03-10 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
DUBUQUE LIMITED | Director | 2014-03-10 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
PRECIS (1136) LIMITED | Director | 2014-03-10 | CURRENT | 1992-05-13 | Active - Proposal to Strike off | |
SALESOUT LTD | Director | 2013-09-03 | CURRENT | 2003-01-24 | Active - Proposal to Strike off | |
AZTEC INFORMATION SERVICES HOLDINGS LIMITED | Director | 2013-09-03 | CURRENT | 1978-10-25 | Active - Proposal to Strike off | |
LITMUS MR LIMITED | Director | 2013-09-03 | CURRENT | 2007-02-12 | Active - Proposal to Strike off | |
CIRCANA (UK) LTD | Director | 2009-03-30 | CURRENT | 1992-05-13 | Active | |
LITMUS MR LIMITED | Director | 2018-05-15 | CURRENT | 2007-02-12 | Active - Proposal to Strike off | |
INFORMATION RESOURCES SOFTWARE LIMITED | Director | 2017-10-01 | CURRENT | 1982-02-11 | Active - Proposal to Strike off | |
SALESOUT LTD | Director | 2017-10-01 | CURRENT | 2003-01-24 | Active - Proposal to Strike off | |
CIRCANA (UK) LTD | Director | 2017-10-01 | CURRENT | 1992-05-13 | Active | |
DUBUQUE HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
DUBUQUE LIMITED | Director | 2017-10-01 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
PRECIS (1136) LIMITED | Director | 2017-10-01 | CURRENT | 1992-05-13 | Active - Proposal to Strike off | |
AZTEC INFORMATION SERVICES HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 1978-10-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH01 | 20/05/19 STATEMENT OF CAPITAL GBP 24 | |
CH01 | Director's details changed for Mr Bernard Akinwale Akinla on 2019-05-22 | |
AP01 | DIRECTOR APPOINTED MR BRIAN WILLIAM CODERRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gavin John Thistlethwaite on 2019-02-21 | |
AP04 | Appointment of Broughton Secretaries Limited as company secretary on 2019-01-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JULIEN SAMUELS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR BERNARD AKINWALE AKINLA | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-27 | |
PSC02 | Notification of Aztec Information Services Holdings Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MICHAEL JULIEN SAMUELS | |
AP01 | DIRECTOR APPOINTED SUSAN ELIZABETH BENNETT | |
AP01 | DIRECTOR APPOINTED MR. DANIEL TULLIN FINKE | |
AP01 | DIRECTOR APPOINTED GAVIN JOHN THISTLETHWAITE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 23 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 23.00 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 22 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 22 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
SH01 | 14/03/14 STATEMENT OF CAPITAL GBP 22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUFFEY | |
AP01 | DIRECTOR APPOINTED MR. KENNETH RUSSELL JOHNS | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 21 | |
AR01 | 28/02/14 FULL LIST | |
AR01 | 27/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM ARLINGTON SQUARE ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA ENGLAND | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/09/2013 | |
SH01 | 18/09/13 STATEMENT OF CAPITAL GBP 20 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 10 TRITON STREET REGENT'S PLACE LONDON NW1 3BF UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JONES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STEPHEN DUFFEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRIDAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW MOBERLY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES PRIDAY / 15/08/2012 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES PRIDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ZINGER | |
AR01 | 27/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON ZINGER | |
RES15 | CHANGE OF NAME 05/10/2011 | |
CERTNM | COMPANY NAME CHANGED SYNOVATE AZTEC LIMITED CERTIFICATE ISSUED ON 05/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9AY | |
AP01 | DIRECTOR APPOINTED MR SIMON GLYNDON JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT VAN HULLEN | |
AR01 | 27/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MR ANDREW JOHN MOBERLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RICHARD GLYDON / 27/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009 | |
AP03 | SECRETARY APPOINTED CAROLINE EMMA THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ROSS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY GREENWOOD | |
225 | PREVSHO FROM 30/04/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 23/02/2009 | |
ELRES | S386 DISP APP AUDS 23/02/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT VAN HULLEN / 01/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GLYDON / 27/10/2008 | |
363a | RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED P SEAGROATT & ASSOCIATES LTD. CERTIFICATE ISSUED ON 29/04/08 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ALTER ARTICLES 06/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER SEAGROATT | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW GRAY | |
288b | APPOINTMENT TERMINATED SECRETARY ROHAISE SEAGROATT | |
288a | SECRETARY APPOINTED JOHN HOWARD ROSS | |
288a | DIRECTOR APPOINTED RUPERT VAN HULLEN | |
288a | DIRECTOR APPOINTED PATRICK RICHARD GLYDON | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | COUNTYSIDE GROUP INVESTMENTS LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZTEC INFORMATION SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as AZTEC INFORMATION SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |