Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZZURRI MOF LIMITED
Company Information for

AZZURRI MOF LIMITED

3RD FLOOR CAPITAL HOUSE, 25 CHAPEL STREET, LONDON, NW1 5DH,
Company Registration Number
03379787
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Azzurri Mof Ltd
AZZURRI MOF LIMITED was founded on 1997-06-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Azzurri Mof Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AZZURRI MOF LIMITED
 
Legal Registered Office
3RD FLOOR CAPITAL HOUSE
25 CHAPEL STREET
LONDON
NW1 5DH
Other companies in NW1
 
Previous Names
MEAN OLE FRISCO LIMITED11/03/2015
Filing Information
Company Number 03379787
Company ID Number 03379787
Date formed 1997-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-05 14:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZZURRI MOF LIMITED
Is this data useful to you?
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.
Companies with same name AZZURRI MOF LIMITED
The following companies were found which have the same name as AZZURRI MOF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AZZURRI MOF LIMITED Unknown

Company Officers of AZZURRI MOF LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ALLAN DUNSMUIR
Company Secretary 2018-06-12
LINDSAY ALLAN DUNSMUIR
Director 2018-06-12
STEPHEN HOLMES
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MALCOLM PICKWORTH
Company Secretary 2007-08-31 2018-06-12
JAMES MALCOLM PICKWORTH
Director 2007-08-31 2018-06-12
HARVEY JOHN SMYTH
Director 2007-01-10 2015-01-21
MARTIN WILLIAM ECKERSLEY
Company Secretary 1999-02-07 2007-08-31
MARTIN WILLIAM ECKERSLEY
Director 1997-12-10 2007-08-31
ADAM KAYE
Director 1997-12-10 2006-12-22
SAMUEL KAYE
Director 1997-12-10 2006-01-22
SALVATORE DILIBERTO
Director 1997-12-10 2004-10-31
GEORGE DUNCTON CRACKNELL
Director 1997-12-10 2004-06-18
PHILLIP KAYE
Director 1997-12-10 2000-12-29
ROBERT BAHARIAN
Company Secretary 1997-06-02 1999-02-07
ROBERT BAHARIAN
Director 1997-06-02 1999-02-07
ANDREAS PASCHALI
Director 1997-06-02 1999-02-07
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-06-02 1997-06-02
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-06-02 1997-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY ALLAN DUNSMUIR MDCT REALISATIONS LIMITED Director 2018-06-12 CURRENT 2010-05-25 In Administration
LINDSAY ALLAN DUNSMUIR AZZURRI MIDCO 1 LIMITED Director 2018-06-12 CURRENT 2014-07-03 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI MIDCO 2 LIMITED Director 2018-06-12 CURRENT 2014-07-03 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI GROUP LIMITED Director 2018-06-12 CURRENT 2014-07-03 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI TRADING LIMITED Director 2018-06-12 CURRENT 2014-11-19 In Administration
LINDSAY ALLAN DUNSMUIR CDM GROUP LIMITED Director 2018-06-12 CURRENT 2015-06-09 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR 8 SLICES LIMITED Director 2018-06-12 CURRENT 2015-10-16 Liquidation
LINDSAY ALLAN DUNSMUIR AZZURRI RESTAURANTS LIMITED Director 2018-06-12 CURRENT 1993-02-23 In Administration
LINDSAY ALLAN DUNSMUIR AZZURRI ITS LIMITED Director 2018-06-12 CURRENT 1993-11-15 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI ASK 25 LIMITED Director 2018-06-12 CURRENT 1995-11-16 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR CDM HOLDCO LIMITED Director 2018-06-12 CURRENT 2015-06-09 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR MAPLIN FOUNDATION Director 2018-01-08 CURRENT 2014-02-05 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2004-07-23 Liquidation
LINDSAY ALLAN DUNSMUIR MEL TOPCO LIMITED Director 2015-09-28 CURRENT 2014-05-01 Liquidation
LINDSAY ALLAN DUNSMUIR MAPLIN ELECTRONICS (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2001-05-21 Liquidation
LINDSAY ALLAN DUNSMUIR MEL MIDCO LIMITED Director 2015-09-28 CURRENT 2014-06-09 Liquidation
LINDSAY ALLAN DUNSMUIR MAPLIN ELECTRONICS LIMITED Director 2015-09-28 CURRENT 1976-06-22 In Administration
LINDSAY ALLAN DUNSMUIR MEL BIDCO LIMITED Director 2015-04-28 CURRENT 2014-05-02 Liquidation
STEPHEN HOLMES AZZURRI MIDCO 1 LIMITED Director 2015-01-21 CURRENT 2014-07-03 Active - Proposal to Strike off
STEPHEN HOLMES AZZURRI MIDCO 2 LIMITED Director 2015-01-21 CURRENT 2014-07-03 Active - Proposal to Strike off
STEPHEN HOLMES AZZURRI GROUP LIMITED Director 2015-01-21 CURRENT 2014-07-03 Active - Proposal to Strike off
STEPHEN HOLMES AZZURRI TRADING LIMITED Director 2015-01-21 CURRENT 2014-11-19 In Administration
STEPHEN HOLMES AZZURRI ITS LIMITED Director 2015-01-21 CURRENT 1993-11-15 Active - Proposal to Strike off
STEPHEN HOLMES AZZURRI ASK 25 LIMITED Director 2015-01-21 CURRENT 1995-11-16 Active - Proposal to Strike off
STEPHEN HOLMES LRA REALISATIONS LIMITED Director 2014-08-18 CURRENT 1995-07-27 In Administration
STEPHEN HOLMES AZZURRI RESTAURANTS LIMITED Director 2014-08-18 CURRENT 1993-02-23 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04PSC02Notification of Azzurri Central Limited as a person with significant control on 2017-06-04
2018-09-04PSC09Withdrawal of a person with significant control statement on 2018-09-04
2018-06-18AP03Appointment of Mr Lindsay Allan Dunsmuir as company secretary on 2018-06-12
2018-06-18AP01DIRECTOR APPOINTED MR LINDSAY ALLAN DUNSMUIR
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MALCOLM PICKWORTH
2018-06-18TM02Termination of appointment of James Malcolm Pickworth on 2018-06-12
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 200000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 200000
2016-06-21AR0102/06/16 ANNUAL RETURN FULL LIST
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 200000
2015-06-18AR0102/06/15 ANNUAL RETURN FULL LIST
2015-06-02AD02Register inspection address changed from 4th Floor, 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM 4th Floor, 2 Balcombe Street London NW1 6NW
2015-03-11RES15CHANGE OF NAME 11/03/2015
2015-03-11CERTNMCompany name changed mean ole frisco LIMITED\certificate issued on 11/03/15
2015-02-03RES01ADOPT ARTICLES 03/02/15
2015-01-23AP01DIRECTOR APPOINTED MR STEPHEN HOLMES
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY JOHN SMYTH
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 200000
2014-08-06AR0102/06/14 ANNUAL RETURN FULL LIST
2014-08-05AD02Register inspection address changed from C/O Gondola Holdings 2 (5Th Floor) Balcombe Street London NW1 6NW United Kingdom to 4Th Floor, 2 Balcombe Street London NW1 6NW
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX England
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JOHN SMYTH / 09/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PICKWORTH / 09/05/2014
2014-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES PICKWORTH / 09/05/2014
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM HUNTON HOUSE HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HU UK
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-23AR0102/06/13 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-28AR0102/06/12 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-04AR0102/06/11 FULL LIST
2011-07-04AD02SAIL ADDRESS CREATED
2010-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-17AR0102/06/10 FULL LIST
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-12353LOCATION OF REGISTER OF MEMBERS
2009-06-12190LOCATION OF DEBENTURE REGISTER
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM HUNTON HOUSE HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HU
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-10363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 20 HIGH STREET ST. ALBANS HERTFORDSHIRE AL3 4EL
2007-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-27363sRETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06
2006-06-16363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/04
2005-07-30363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-11-05288bDIRECTOR RESIGNED
2004-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03
2004-06-24288bDIRECTOR RESIGNED
2004-06-08363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-02-12288cDIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02
2002-06-13363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01
2001-06-12363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-28288bDIRECTOR RESIGNED
2000-10-23287REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 305 UPPER STREET ISLINGTON LONDON N1 2TU
2000-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-07363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 02/01/00
2000-04-26288cDIRECTOR'S PARTICULARS CHANGED
1999-09-29288cDIRECTOR'S PARTICULARS CHANGED
1999-06-22363sRETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 27/12/98
1999-02-12288aNEW SECRETARY APPOINTED
1999-02-12288bDIRECTOR RESIGNED
1999-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AZZURRI MOF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-08-13
Fines / Sanctions
No fines or sanctions have been issued against AZZURRI MOF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AZZURRI MOF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of AZZURRI MOF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZZURRI MOF LIMITED
Trademarks
We have not found any records of AZZURRI MOF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZZURRI MOF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AZZURRI MOF LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AZZURRI MOF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyAZZURRI MOF LIMITEDEvent Date2020-08-13
Please take note that on 17th July 2020 , the directors of certain affiliates of the Company (namely Azzurri Restaurants Limited (02792998), Azzurri Central Limited (03084650), Azzurri Trading Limited (09317988), Azzurri Orca Limited (12062044) and CDM Trading Limited (07264480) (together, the Affiliates)) filed for administration and appointed William James Wright, Stephen John Absolom and Christopher Pole (the Administrators) of KPMG LLP, 15 Canada Square, London,E14 5GL as joint administrators. On 17 July 2020, the Administrators sold substantially the whole of the Affiliates business and assets to De Facto 2246 Limited (10406599), De Facto 2247 Limited (10404211), De Facto 2248 Limited (10404185), De Facto 2250 Limited (12226594), De Facto 2251 Limited (12457130) and Ask & Zizzi Restaurants Limited (12525366) whose registered office is at 3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH (the Buyers). We, Lindsay Dunsmuir and Stephen Holmes , of 3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH , were directors of the Company at the time the Affiliates entered administration. We hereby give notice that as directors or concerned persons of the relevant Buyers, we are acting and intend to continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 if the Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business associated with the following names used by the Company (as well as certain of the Affiliates): Azzurri Azzurri Central Limited If this notice had not been published, we would not otherwise be permitted to undertake such activities without the leave of the Court or the application of an exception created by the Insolvency (England and Wales) Rules 2016 or the Insolvency Act 1986. A breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. NOTICE Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the Court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZZURRI MOF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AZZURRI MOF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.