Active - Proposal to Strike off
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 Name | ||
---|---|---|
AZZURRI MOF LIMITED | ||
Legal Registered Office | ||
3RD FLOOR CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DH Other companies in NW1 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
AZZURRI MOF LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LINDSAY ALLAN DUNSMUIR |
||
LINDSAY ALLAN DUNSMUIR |
||
STEPHEN HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MALCOLM PICKWORTH |
Company Secretary | ||
JAMES MALCOLM PICKWORTH |
Director | ||
HARVEY JOHN SMYTH |
Director | ||
MARTIN WILLIAM ECKERSLEY |
Company Secretary | ||
MARTIN WILLIAM ECKERSLEY |
Director | ||
ADAM KAYE |
Director | ||
SAMUEL KAYE |
Director | ||
SALVATORE DILIBERTO |
Director | ||
GEORGE DUNCTON CRACKNELL |
Director | ||
PHILLIP KAYE |
Director | ||
ROBERT BAHARIAN |
Company Secretary | ||
ROBERT BAHARIAN |
Director | ||
ANDREAS PASCHALI |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MDCT REALISATIONS LIMITED | Director | 2018-06-12 | CURRENT | 2010-05-25 | In Administration | |
AZZURRI MIDCO 1 LIMITED | Director | 2018-06-12 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI MIDCO 2 LIMITED | Director | 2018-06-12 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI GROUP LIMITED | Director | 2018-06-12 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI TRADING LIMITED | Director | 2018-06-12 | CURRENT | 2014-11-19 | In Administration | |
CDM GROUP LIMITED | Director | 2018-06-12 | CURRENT | 2015-06-09 | Active - Proposal to Strike off | |
8 SLICES LIMITED | Director | 2018-06-12 | CURRENT | 2015-10-16 | Liquidation | |
AZZURRI RESTAURANTS LIMITED | Director | 2018-06-12 | CURRENT | 1993-02-23 | In Administration | |
AZZURRI ITS LIMITED | Director | 2018-06-12 | CURRENT | 1993-11-15 | Active - Proposal to Strike off | |
AZZURRI ASK 25 LIMITED | Director | 2018-06-12 | CURRENT | 1995-11-16 | Active - Proposal to Strike off | |
CDM HOLDCO LIMITED | Director | 2018-06-12 | CURRENT | 2015-06-09 | Active - Proposal to Strike off | |
MAPLIN FOUNDATION | Director | 2018-01-08 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED | Director | 2015-09-28 | CURRENT | 2004-07-23 | Liquidation | |
MEL TOPCO LIMITED | Director | 2015-09-28 | CURRENT | 2014-05-01 | Liquidation | |
MAPLIN ELECTRONICS (HOLDINGS) LIMITED | Director | 2015-09-28 | CURRENT | 2001-05-21 | Liquidation | |
MEL MIDCO LIMITED | Director | 2015-09-28 | CURRENT | 2014-06-09 | Liquidation | |
MAPLIN ELECTRONICS LIMITED | Director | 2015-09-28 | CURRENT | 1976-06-22 | In Administration | |
MEL BIDCO LIMITED | Director | 2015-04-28 | CURRENT | 2014-05-02 | Liquidation | |
AZZURRI MIDCO 1 LIMITED | Director | 2015-01-21 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI MIDCO 2 LIMITED | Director | 2015-01-21 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI GROUP LIMITED | Director | 2015-01-21 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI TRADING LIMITED | Director | 2015-01-21 | CURRENT | 2014-11-19 | In Administration | |
AZZURRI ITS LIMITED | Director | 2015-01-21 | CURRENT | 1993-11-15 | Active - Proposal to Strike off | |
AZZURRI ASK 25 LIMITED | Director | 2015-01-21 | CURRENT | 1995-11-16 | Active - Proposal to Strike off | |
LRA REALISATIONS LIMITED | Director | 2014-08-18 | CURRENT | 1995-07-27 | In Administration | |
AZZURRI RESTAURANTS LIMITED | Director | 2014-08-18 | CURRENT | 1993-02-23 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
PSC02 | Notification of Azzurri Central Limited as a person with significant control on 2017-06-04 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-09-04 | |
AP03 | Appointment of Mr Lindsay Allan Dunsmuir as company secretary on 2018-06-12 | |
AP01 | DIRECTOR APPOINTED MR LINDSAY ALLAN DUNSMUIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MALCOLM PICKWORTH | |
TM02 | Termination of appointment of James Malcolm Pickworth on 2018-06-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 4th Floor, 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/15 FROM 4th Floor, 2 Balcombe Street London NW1 6NW | |
RES15 | CHANGE OF NAME 11/03/2015 | |
CERTNM | Company name changed mean ole frisco LIMITED\certificate issued on 11/03/15 | |
RES01 | ADOPT ARTICLES 03/02/15 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY JOHN SMYTH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AD02 | Register 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/14 FROM Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JOHN SMYTH / 09/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PICKWORTH / 09/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES PICKWORTH / 09/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM HUNTON HOUSE HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HU UK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 02/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 02/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 02/06/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 02/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM HUNTON HOUSE HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 20 HIGH STREET ST. ALBANS HERTFORDSHIRE AL3 4EL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06 | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/04 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02 | |
363s | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01 | |
363s | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 305 UPPER STREET ISLINGTON LONDON N1 2TU | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/01/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-08-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AZZURRI MOF LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | AZZURRI MOF LIMITED | Event Date | 2020-08-13 |
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. | |||
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. |