Company NameAzzicat Limited
DirectorJennifer Anne Dodd
Company StatusActive - Proposal to Strike off
Company Number04455750
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74203Film processing
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Jennifer Anne Dodd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
Secretary NameJennifer Anne Dodd
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameAlan Dodd
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address5 Ossmere Close
Sandbach
Cheshire
CW11 4NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Jennifer Anne Dodd
100.00%
Ordinary

Financials

Year2014
Net Worth£859
Cash£1,685
Current Liabilities£38,022

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 June 2021 (2 years, 11 months ago)
Next Return Due20 June 2022 (overdue)

Filing History

13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
6 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 June 2015Secretary's details changed for Jennifer Anne Dodd on 1 January 2015 (1 page)
8 June 2015Director's details changed for Jennifer Anne Dodd on 1 January 2015 (2 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Director's details changed for Jennifer Anne Dodd on 1 January 2015 (2 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Director's details changed for Jennifer Anne Dodd on 1 January 2015 (2 pages)
8 June 2015Secretary's details changed for Jennifer Anne Dodd on 1 January 2015 (1 page)
8 June 2015Secretary's details changed for Jennifer Anne Dodd on 1 January 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 November 2014Termination of appointment of Alan Dodd as a director on 6 November 2014 (1 page)
13 November 2014Termination of appointment of Alan Dodd as a director on 6 November 2014 (1 page)
13 November 2014Termination of appointment of Alan Dodd as a director on 6 November 2014 (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 October 2013Registered office address changed from 5 Ossmere Close Elworth Sandbach Cheshire CW11 1FB on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 5 Ossmere Close Elworth Sandbach Cheshire CW11 1FB on 21 October 2013 (1 page)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 August 2010Director's details changed for Alan Dodd on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Jennifer Anne Dodd on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Jennifer Anne Dodd on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Jennifer Anne Dodd on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Alan Dodd on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Alan Dodd on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 July 2009Return made up to 06/06/09; full list of members (4 pages)
21 July 2009Return made up to 06/06/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
11 March 2009Return made up to 06/06/08; full list of members (4 pages)
11 March 2009Return made up to 06/06/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 April 2008Return made up to 06/06/07; full list of members (4 pages)
15 April 2008Return made up to 06/06/07; full list of members (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 July 2006Return made up to 06/06/06; full list of members (2 pages)
27 July 2006Return made up to 06/06/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
12 July 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 July 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
3 December 2004Registered office changed on 03/12/04 from: 7 lea close prenton wirral CH43 9QW (1 page)
3 December 2004Registered office changed on 03/12/04 from: 7 lea close prenton wirral CH43 9QW (1 page)
22 June 2004Return made up to 06/06/04; full list of members (7 pages)
22 June 2004Return made up to 06/06/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 November 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
27 November 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
4 July 2003Return made up to 06/06/03; full list of members (7 pages)
4 July 2003Return made up to 06/06/03; full list of members (7 pages)
29 July 2002Ad 16/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 July 2002Ad 16/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed;new director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed;new director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
6 June 2002Incorporation (18 pages)
6 June 2002Incorporation (18 pages)