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

AZZURRI TRUSTEES LIMITED

LONDON, ENGLAND, SE1,
Company Registration Number
04497042
Private Limited Company
Dissolved

Dissolved 2017-03-30

Company Overview

About Azzurri Trustees Ltd
AZZURRI TRUSTEES LIMITED was founded on 2002-07-27 and had its registered office in London. The company was dissolved on the 2017-03-30 and is no longer trading or active.

Key Data
Company Name
AZZURRI TRUSTEES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 04497042
Date formed 2002-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-03-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-17 10:50:39
Primary Source:Companies House
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.

Company Officers of AZZURRI TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD BUXTON
Director 2016-05-04
CHRISTOPHER JAGUSZ
Director 2014-09-15
ANDREW NEIL MARSHALL
Director 2013-01-01
KEVIN STEVENS
Director 2016-05-04
MARK VINCENT TOWNSEND
Director 2016-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREWS
Director 2014-06-13 2016-05-04
VIM VITHALDAS
Director 2011-12-16 2014-06-13
JOHN WHITEHEAD
Director 2011-12-16 2012-12-31
MARTIN GEORGE ST QUINTON
Director 2002-09-04 2012-10-07
TIMOTHY SVEN MAYNARD
Company Secretary 2010-04-09 2012-03-31
TIMOTHY SVEN MAYNARD
Director 2010-04-09 2012-03-31
MARK RICHARD QUARTERMAINE
Director 2010-09-06 2012-01-31
GORDON JOHN MATTHEW
Director 2009-01-28 2010-04-09
RICHARD ALAN WINGFIELD
Company Secretary 2007-06-29 2008-09-30
RICHARD ALAN WINGFIELD
Director 2007-06-29 2008-09-30
ALAN STEWART CORNISH
Director 2002-11-29 2007-10-01
IAN GLANVILLE
Company Secretary 2006-03-09 2007-06-29
IAN GLANVILLE
Director 2006-03-09 2007-06-29
STEPHEN DOLTON
Company Secretary 2002-09-04 2006-03-09
STEPHEN DOLTON
Director 2002-09-04 2006-03-09
CLAUDE MANUEL LITTNER
Director 2002-09-04 2002-11-29
OVALSEC LIMITED
Nominated Secretary 2002-07-27 2002-09-04
OVAL NOMINEES LIMITED
Nominated Director 2002-07-27 2002-09-04
OVALSEC LIMITED
Nominated Director 2002-07-27 2002-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD BUXTON DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
EDWARD BUXTON INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
EDWARD BUXTON AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
EDWARD BUXTON AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
EDWARD BUXTON AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
EDWARD BUXTON WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
EDWARD BUXTON WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
EDWARD BUXTON AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
EDWARD BUXTON PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
EDWARD BUXTON ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
EDWARD BUXTON MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
EDWARD BUXTON MAINTEL EUROPE LIMITED Director 2009-02-02 CURRENT 1991-11-25 Active
EDWARD BUXTON MAINTEL HOLDINGS PLC Director 2009-02-02 CURRENT 1996-04-02 Active
EDWARD BUXTON MAINTEL VOICE AND DATA LIMITED Director 2009-02-02 CURRENT 1999-12-08 Liquidation
CHRISTOPHER JAGUSZ REDCENTRIC SOLUTIONS LIMITED Director 2017-10-20 CURRENT 2012-12-07 Active
CHRISTOPHER JAGUSZ REDCENTRIC PLC Director 2017-10-20 CURRENT 2013-02-11 Active
CHRISTOPHER JAGUSZ HOTCHILLI INTERNET LIMITED Director 2017-10-20 CURRENT 1997-09-03 Active
CHRISTOPHER JAGUSZ AZZURRI SCOTLAND LIMITED Director 2014-09-15 CURRENT 1987-11-25 Dissolved 2017-08-05
CHRISTOPHER JAGUSZ JAGUSZ LIMITED Director 2012-01-20 CURRENT 2012-01-20 Liquidation
CHRISTOPHER JAGUSZ SUN HILL CONSULTING LIMITED Director 2011-10-04 CURRENT 2011-10-04 Dissolved 2013-11-19
ANDREW NEIL MARSHALL TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
ANDREW NEIL MARSHALL DENWA LTD Director 2016-12-13 CURRENT 2004-05-26 Active - Proposal to Strike off
ANDREW NEIL MARSHALL RESPONSE DATA COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1995-07-12 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1988-11-21 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS GROUP LIMITED Director 2016-09-30 CURRENT 2001-10-31 Active - Proposal to Strike off
ANDREW NEIL MARSHALL EVERLOGIC GROUP LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL PROGRID LIMITED Director 2013-01-01 CURRENT 2002-06-17 Dissolved 2014-09-09
ANDREW NEIL MARSHALL INTEGRATED FIBRE SERVICES LIMITED Director 2013-01-01 CURRENT 2004-04-06 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AXXENT VOICE AND DATA LIMITED Director 2013-01-01 CURRENT 1999-06-07 Dissolved 2014-09-09
ANDREW NEIL MARSHALL W3 ELECTRONIC MEDIA LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL KILBRYDE COMMUNICATIONS LIMITED Director 2013-01-01 CURRENT 2000-12-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL CHISHOLMS COMPUTERS LTD Director 2013-01-01 CURRENT 1996-03-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC LIMITED Director 2013-01-01 CURRENT 1994-01-05 Active
ANDREW NEIL MARSHALL BLUCHIP LIMITED Director 2013-01-01 CURRENT 1999-03-24 Dissolved 2014-09-09
ANDREW NEIL MARSHALL MITECH CLIENT SYSTEMS LIMITED Director 2013-01-01 CURRENT 1998-10-15 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1998-12-22 Dissolved 2014-09-19
ANDREW NEIL MARSHALL CUSTODIAN MANAGED SERVICES LIMITED Director 2013-01-01 CURRENT 2001-01-16 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AZZURRI DATA LIMITED Director 2013-01-01 CURRENT 1994-12-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI MOBILE LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI SCOTLAND LIMITED Director 2013-01-01 CURRENT 1987-11-25 Dissolved 2017-08-05
ANDREW NEIL MARSHALL CALLMEDIA LIMITED Director 2013-01-01 CURRENT 1985-01-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL DVH GROUP LIMITED Director 2013-01-01 CURRENT 1976-06-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2013-01-01 CURRENT 2000-05-31 Dissolved 2017-03-30
ANDREW NEIL MARSHALL FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1994-06-15 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MISPACE LIMITED Director 2013-01-01 CURRENT 2002-05-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH AMS LIMITED Director 2013-01-01 CURRENT 2000-03-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH DIGITALK LIMITED Director 2013-01-01 CURRENT 1995-03-08 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH EUROPE LIMITED Director 2013-01-01 CURRENT 1992-10-12 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH GROUP LIMITED Director 2013-01-01 CURRENT 1997-09-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH SERVICES LIMITED Director 2013-01-01 CURRENT 1993-09-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL NETWISE SYSTEMS LIMITED Director 2013-01-01 CURRENT 1986-02-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL PLENITUDE DATA SERVICES LIMITED Director 2013-01-01 CURRENT 1995-02-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCOM LIMITED Director 2013-01-01 CURRENT 1995-03-22 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCONNECT LIMITED Director 2013-01-01 CURRENT 1998-09-17 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART CONNECTION COMPANY LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART HOUSE UK LIMITED Director 2013-01-01 CURRENT 2000-11-09 Dissolved 2017-03-30
ANDREW NEIL MARSHALL WIRELESS AIR WARE LIMITED Director 2013-01-01 CURRENT 1996-12-27 Dissolved 2017-03-30
KEVIN STEVENS DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
KEVIN STEVENS INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
KEVIN STEVENS AZZURRI DATA LIMITED Director 2016-05-04 CURRENT 1994-12-02 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI MOBILE LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
KEVIN STEVENS CALLMEDIA LIMITED Director 2016-05-04 CURRENT 1985-01-02 Dissolved 2017-03-30
KEVIN STEVENS DVH GROUP LIMITED Director 2016-05-04 CURRENT 1976-06-30 Dissolved 2017-03-30
KEVIN STEVENS F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2016-05-04 CURRENT 2000-05-31 Dissolved 2017-03-30
KEVIN STEVENS FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2016-05-04 CURRENT 1994-06-15 Dissolved 2017-03-30
KEVIN STEVENS MISPACE LIMITED Director 2016-05-04 CURRENT 2002-05-02 Dissolved 2017-03-30
KEVIN STEVENS MITECH AMS LIMITED Director 2016-05-04 CURRENT 2000-03-20 Dissolved 2017-03-30
KEVIN STEVENS MITECH DIGITALK LIMITED Director 2016-05-04 CURRENT 1995-03-08 Dissolved 2017-03-30
KEVIN STEVENS MITECH EUROPE LIMITED Director 2016-05-04 CURRENT 1992-10-12 Dissolved 2017-03-30
KEVIN STEVENS MITECH GROUP LIMITED Director 2016-05-04 CURRENT 1997-09-30 Dissolved 2017-03-30
KEVIN STEVENS MITECH SERVICES LIMITED Director 2016-05-04 CURRENT 1993-09-21 Dissolved 2017-03-30
KEVIN STEVENS NETWISE SYSTEMS LIMITED Director 2016-05-04 CURRENT 1986-02-20 Dissolved 2017-03-30
KEVIN STEVENS PLENITUDE DATA SERVICES LIMITED Director 2016-05-04 CURRENT 1995-02-21 Dissolved 2017-03-30
KEVIN STEVENS SIROCOM LIMITED Director 2016-05-04 CURRENT 1995-03-22 Dissolved 2017-03-30
KEVIN STEVENS SIROCONNECT LIMITED Director 2016-05-04 CURRENT 1998-09-17 Dissolved 2017-03-30
KEVIN STEVENS SMART CONNECTION COMPANY LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
KEVIN STEVENS SMART HOUSE UK LIMITED Director 2016-05-04 CURRENT 2000-11-09 Dissolved 2017-03-30
KEVIN STEVENS WIRELESS AIR WARE LIMITED Director 2016-05-04 CURRENT 1996-12-27 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
KEVIN STEVENS AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
KEVIN STEVENS WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
KEVIN STEVENS WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
KEVIN STEVENS AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
KEVIN STEVENS UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
KEVIN STEVENS UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
KEVIN STEVENS UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
KEVIN STEVENS UNIFIED NETWORKS SERVICES LIMITED Director 2014-10-24 CURRENT 2002-11-27 Active - Proposal to Strike off
KEVIN STEVENS PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
KEVIN STEVENS ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
KEVIN STEVENS MAINTEL HOLDINGS PLC Director 2014-01-01 CURRENT 1996-04-02 Active
KEVIN STEVENS MAINTEL EUROPE LIMITED Director 2011-12-12 CURRENT 1991-11-25 Active
MARK VINCENT TOWNSEND MAINTEL EUROPE LIMITED Director 2017-12-22 CURRENT 1991-11-25 Active
MARK VINCENT TOWNSEND DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
MARK VINCENT TOWNSEND INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
MARK VINCENT TOWNSEND AZZURRI DATA LIMITED Director 2016-05-04 CURRENT 1994-12-02 Dissolved 2017-03-30
MARK VINCENT TOWNSEND AZZURRI MOBILE LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
MARK VINCENT TOWNSEND AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
MARK VINCENT TOWNSEND CALLMEDIA LIMITED Director 2016-05-04 CURRENT 1985-01-02 Dissolved 2017-03-30
MARK VINCENT TOWNSEND DVH GROUP LIMITED Director 2016-05-04 CURRENT 1976-06-30 Dissolved 2017-03-30
MARK VINCENT TOWNSEND F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2016-05-04 CURRENT 2000-05-31 Dissolved 2017-03-30
MARK VINCENT TOWNSEND FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2016-05-04 CURRENT 1994-06-15 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MISPACE LIMITED Director 2016-05-04 CURRENT 2002-05-02 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH AMS LIMITED Director 2016-05-04 CURRENT 2000-03-20 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH DIGITALK LIMITED Director 2016-05-04 CURRENT 1995-03-08 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH EUROPE LIMITED Director 2016-05-04 CURRENT 1992-10-12 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH GROUP LIMITED Director 2016-05-04 CURRENT 1997-09-30 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH SERVICES LIMITED Director 2016-05-04 CURRENT 1993-09-21 Dissolved 2017-03-30
MARK VINCENT TOWNSEND NETWISE SYSTEMS LIMITED Director 2016-05-04 CURRENT 1986-02-20 Dissolved 2017-03-30
MARK VINCENT TOWNSEND PLENITUDE DATA SERVICES LIMITED Director 2016-05-04 CURRENT 1995-02-21 Dissolved 2017-03-30
MARK VINCENT TOWNSEND SIROCOM LIMITED Director 2016-05-04 CURRENT 1995-03-22 Dissolved 2017-03-30
MARK VINCENT TOWNSEND SIROCONNECT LIMITED Director 2016-05-04 CURRENT 1998-09-17 Dissolved 2017-03-30
MARK VINCENT TOWNSEND SMART CONNECTION COMPANY LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
MARK VINCENT TOWNSEND SMART HOUSE UK LIMITED Director 2016-05-04 CURRENT 2000-11-09 Dissolved 2017-03-30
MARK VINCENT TOWNSEND WIRELESS AIR WARE LIMITED Director 2016-05-04 CURRENT 1996-12-27 Dissolved 2017-03-30
MARK VINCENT TOWNSEND AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
MARK VINCENT TOWNSEND AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
MARK VINCENT TOWNSEND WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
MARK VINCENT TOWNSEND WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
MARK VINCENT TOWNSEND AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
MARK VINCENT TOWNSEND MAINTEL HOLDINGS PLC Director 2016-04-07 CURRENT 1996-04-02 Active
MARK VINCENT TOWNSEND TOWNSEND BUSINESS SERVICES LTD Director 2001-05-30 CURRENT 2001-05-15 Active

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
2017-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-274.70DECLARATION OF SOLVENCY
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-30AR0127/06/16 FULL LIST
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 160 BLACKFRIARS ROAD LONDON ENGLAND SE1 8EZ
2016-05-27AP01DIRECTOR APPOINTED KEVIN STEVENS
2016-05-23AP01DIRECTOR APPOINTED MR MARK VINCENT TOWNSEND
2016-05-23AP01DIRECTOR APPOINTED MR EDWARD BUXTON
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREWS
2016-05-19AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM AZZURI HOUSE WALSALL BUSINESS PARK WALSALL ROAD ALDRIDGE WEST MIDLANDS WS9 0RB
2016-03-22AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0127/06/15 FULL LIST
2015-04-13AA30/06/14 TOTAL EXEMPTION FULL
2014-09-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JAGUSZ
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-04AR0127/06/14 FULL LIST
2014-06-16AP01DIRECTOR APPOINTED MR STEPHEN ANDREWS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR VIM VITHALDAS
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-13AR0127/06/13 FULL LIST
2013-09-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2013-01-28AP01DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD
2013-01-16AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ST QUINTON
2012-07-17AR0127/06/12 FULL LIST
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD
2012-06-22TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MAYNARD
2012-05-17AP01DIRECTOR APPOINTED MR VIM VITHALDAS
2012-05-10AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-09AP01DIRECTOR APPOINTED MR JOHN WHITEHEAD
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUARTERMAINE
2011-07-26AR0127/06/11 FULL LIST
2011-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2011-07-26AD02SAIL ADDRESS CREATED
2010-12-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-28AP03SECRETARY APPOINTED MR TIMOTHY SVEN MAYNARD
2010-09-17AP01DIRECTOR APPOINTED MR MARK RICHARD QUARTERMAINE
2010-07-19AR0127/06/10 FULL LIST
2010-05-04AP01DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MATTHEW
2010-03-17AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-30363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-11DISS40DISS40 (DISS40(SOAD))
2009-03-10AAFULL ACCOUNTS MADE UP TO 30/06/07
2009-02-24288aDIRECTOR APPOINTED GORDON JOHN MATTHEW
2009-02-03GAZ1FIRST GAZETTE
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY RICHARD WINGFIELD
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WINGFIELD
2008-08-22363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ST ANTHONY'S HOUSE OXFORD SQUARE OXFORD STREET NEWBURY BERKSHIRE RG14 1JQ
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR ALAN CORNISH
2007-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-03363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-07-03353LOCATION OF REGISTER OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-20363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-20353LOCATION OF REGISTER OF MEMBERS
2006-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 1 NORTHBROOK COURT, PARK STREET NEWBURY BERKSHIRE RG14 1EA
2005-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/05
2005-06-27363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-26ELRESS386 DISP APP AUDS 20/10/04
2004-10-26ELRESS366A DISP HOLDING AGM 20/10/04
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-11-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-06288bDIRECTOR RESIGNED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-18288bDIRECTOR RESIGNED
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 TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-03
Fines / Sanctions
No fines or sanctions have been issued against AZZURRI TRUSTEES 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 TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 AZZURRI TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of AZZURRI TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZZURRI TRUSTEES LIMITED
Trademarks
We have not found any records of AZZURRI TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZZURRI TRUSTEES 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 TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AZZURRI TRUSTEES 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 Type
Defending partyAZZURRI TRUSTEES LIMITEDEvent Date2016-07-12
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 12 July 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 12 July 2016 . Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyAZZURRI TRUSTEES LIMITEDEvent Date2016-07-12
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyAZZURRI TRUSTEES LIMITEDEvent Date2016-07-12
On 12 July 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at C/O Maintel, 160 Blackfriars Road, London, SE1 8EZ were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 15 August 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 12 July 2016 . Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators 12 July 2016
 
Initiating party Event TypeProposal to Strike Off
Defending partyAZZURRI TRUSTEES LIMITEDEvent Date2009-02-03
 
Initiating party Event Type
Defending partyAZZURRI TRUSTEES LIMITEDEvent Date
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 12 July 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 12 December 2016 commencing at 10.15 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 11 December 2016. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZZURRI TRUSTEES 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 TRUSTEES 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.
    Other companies at postcode SE1