ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Azure Designs International Ltd

Azure Designs International Ltd is a dissolved company incorporated on 30 June 1978 with the registered office located in Kingston upon Thames, Greater London. Azure Designs International Ltd was registered 47 years ago.
Status
Dissolved
Dissolved on 30 December 2023 (1 year 8 months ago)
Was 45 years old at the time of dissolution
Following liquidation
Company No
01376145
Private limited company
Age
47 years
Incorporated 30 June 1978
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Unit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Same address for the past 4 years
Telephone
02087859888
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in May 1974
Secretary • British
Dr Philip John Parry
PSC • British • Lives in UK • Born in Jul 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£1.78K
Decreased by £5.49K (-75%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£677.39K
Increased by £3.72K (+1%)
Total Liabilities
-£474.93K
Increased by £111.8K (+31%)
Net Assets
£202.46K
Decreased by £108.08K (-35%)
Debt Ratio (%)
70%
Increased by 16.21% (+30%)
Latest Activity
Dissolved After Liquidation
1 Year 8 Months Ago on 30 Dec 2023
Voluntary Liquidator Appointed
4 Years Ago on 25 Jan 2021
Registered Address Changed
4 Years Ago on 25 Jan 2021
Confirmation Submitted
5 Years Ago on 31 Mar 2020
Dr Philip John Parry (PSC) Details Changed
5 Years Ago on 5 Feb 2020
Mr Nicolas James Parry Details Changed
5 Years Ago on 5 Feb 2020
Mr Nicolas James Parry (PSC) Details Changed
5 Years Ago on 31 Jan 2020
Toni Anne Parry Resigned
5 Years Ago on 23 Oct 2019
Nicolas James Parry (PSC) Appointed
5 Years Ago on 23 Oct 2019
Ray Parry Resigned
5 Years Ago on 23 Oct 2019
Get Credit Report
Discover Azure Designs International Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 30 Dec 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 30 Sep 2023
Liquidators' statement of receipts and payments to 18 January 2023
Submitted on 17 Mar 2023
Liquidators' statement of receipts and payments to 18 January 2022
Submitted on 2 Mar 2022
Resolutions
Submitted on 25 Jan 2021
Registered office address changed from Global House 1 Ashley Avenue Epsom KT18 5AD England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 25 January 2021
Submitted on 25 Jan 2021
Statement of affairs
Submitted on 25 Jan 2021
Appointment of a voluntary liquidator
Submitted on 25 Jan 2021
Confirmation statement made on 31 March 2020 with updates
Submitted on 31 Mar 2020
Change of details for Dr Philip John Parry as a person with significant control on 5 February 2020
Submitted on 23 Mar 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year