Kenton
Harrow
HA3 9ED
Director Name | Mr David Michael McCabe |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Secretary Name | David Michael McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 September 2015) |
Role | Company Director |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Director Name | Dr Hans Joachim Muller |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 November 2012(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 September 2015) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Director Name | Mr Martin Hollenhorst |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 December 2012(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 154 Friern Barnet Lane London N20 0NL |
Director Name | David Mitchell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | 13 Cherry Hollow Abbots Langley Hertfordshire WD5 0TR |
Director Name | John Allan Brebner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northside House School Lane Naseby Northamptonshire NN6 6BZ |
Director Name | Mr Alan Edward Eastwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Director Name | Mr Daniel Reuben Straus |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Director Name | Mr Dean Austin Lockton |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Director Name | Mr Richard John Lee |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Mr Gunther Reinhard Krausser |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Jacobus Pieter Van Den Akker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2011(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Joris Sylvain Adelin Coppye |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 November 2011(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2012) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | S & D Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 March 2012) |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Website | www.azelis.com |
---|---|
Telephone | 07 94285e722 |
Telephone region | Mobile |
Registered Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
200k at £1 | S & D Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Application to strike the company off the register (3 pages) |
20 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
15 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
5 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 December 2012 | Termination of appointment of Gunther Krausser as a director (1 page) |
19 December 2012 | Appointment of Mr Martin Hollenhorst as a director (2 pages) |
19 December 2012 | Termination of appointment of Gunther Krausser as a director (1 page) |
19 December 2012 | Appointment of Mr Martin Hollenhorst as a director (2 pages) |
13 November 2012 | Appointment of Dr Hans Joachim Muller as a director (2 pages) |
13 November 2012 | Appointment of Dr Hans Joachim Muller as a director (2 pages) |
2 October 2012 | Termination of appointment of Joris Coppye as a director (1 page) |
2 October 2012 | Termination of appointment of Joris Coppye as a director (1 page) |
12 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Termination of appointment of Richard Lee as a director (1 page) |
9 May 2012 | Full accounts made up to 31 March 2011 (18 pages) |
9 May 2012 | Termination of appointment of S & D Secretaries Limited as a secretary (1 page) |
9 May 2012 | Full accounts made up to 31 March 2011 (18 pages) |
9 May 2012 | Termination of appointment of Richard Lee as a director (1 page) |
9 May 2012 | Termination of appointment of S & D Secretaries Limited as a secretary (1 page) |
23 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
23 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 December 2011 (1 page) |
13 December 2011 | Statement of company's objects (2 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
13 December 2011 | Statement of company's objects (2 pages) |
1 December 2011 | Appointment of Joris Sylvain Adelin Coppye as a director (3 pages) |
1 December 2011 | Appointment of Joris Sylvain Adelin Coppye as a director (3 pages) |
28 November 2011 | Appointment of David Michael Mccabe as a secretary (3 pages) |
28 November 2011 | Appointment of David Michael Mccabe as a secretary (3 pages) |
28 November 2011 | Appointment of Mr David Michael Mccabe as a director (3 pages) |
28 November 2011 | Appointment of Mr David Michael Mccabe as a director (3 pages) |
15 November 2011 | Termination of appointment of Jacobus Van Den Akker as a director (2 pages) |
15 November 2011 | Termination of appointment of Jacobus Van Den Akker as a director (2 pages) |
17 October 2011 | Auditor's resignation (1 page) |
17 October 2011 | Auditor's resignation (1 page) |
26 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Termination of appointment of Daniel Straus as a director (1 page) |
18 July 2011 | Termination of appointment of Daniel Straus as a director (1 page) |
13 April 2011 | Appointment of Richard John Lee as a director (3 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Appointment of Jacobus Pieter Van Den Akker as a director (3 pages) |
13 April 2011 | Termination of appointment of John Brebner as a director (2 pages) |
13 April 2011 | Appointment of Mrs Joan Teresa Traynor as a director (3 pages) |
13 April 2011 | Termination of appointment of Alan Eastwood as a director (2 pages) |
13 April 2011 | Appointment of Richard John Lee as a director (3 pages) |
13 April 2011 | Appointment of Mrs Joan Teresa Traynor as a director (3 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Termination of appointment of Dean Austin Lockton as a director (2 pages) |
13 April 2011 | Appointment of Gunther Reinhard Krausser as a director (3 pages) |
13 April 2011 | Termination of appointment of Alan Eastwood as a director (2 pages) |
13 April 2011 | Appointment of Jacobus Pieter Van Den Akker as a director (3 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Termination of appointment of Dean Austin Lockton as a director (2 pages) |
13 April 2011 | Termination of appointment of John Brebner as a director (2 pages) |
13 April 2011 | Appointment of Gunther Reinhard Krausser as a director (3 pages) |
9 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
9 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
2 February 2011 | Director's details changed for John Allan Brebner on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for John Allan Brebner on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for John Allan Brebner on 1 February 2011 (2 pages) |
13 January 2011 | Full accounts made up to 31 May 2010 (18 pages) |
13 January 2011 | Full accounts made up to 31 May 2010 (18 pages) |
3 August 2010 | Appointment of Mr Daniel Reuben Straus as a director (3 pages) |
3 August 2010 | Appointment of Dean Austin Lockton as a director (3 pages) |
3 August 2010 | Appointment of Alan Edward Eastwood as a director (3 pages) |
3 August 2010 | Appointment of Alan Edward Eastwood as a director (3 pages) |
3 August 2010 | Appointment of Mr Daniel Reuben Straus as a director (3 pages) |
3 August 2010 | Appointment of Dean Austin Lockton as a director (3 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Full accounts made up to 31 May 2009 (18 pages) |
28 January 2010 | Full accounts made up to 31 May 2009 (18 pages) |
9 October 2009 | Termination of appointment of David Mitchell as a director (1 page) |
9 October 2009 | Termination of appointment of David Mitchell as a director (1 page) |
2 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (19 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (19 pages) |
9 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (18 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (18 pages) |
1 November 2007 | Nc inc already adjusted 18/09/07 (1 page) |
1 November 2007 | Nc inc already adjusted 18/09/07 (1 page) |
1 November 2007 | Ad 18/09/07--------- £ si 190000@1=190000 £ ic 10000/200000 (3 pages) |
1 November 2007 | Ad 18/09/07--------- £ si 190000@1=190000 £ ic 10000/200000 (3 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
5 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (19 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (19 pages) |
27 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
19 January 2006 | Full accounts made up to 31 May 2005 (16 pages) |
19 January 2006 | Full accounts made up to 31 May 2005 (16 pages) |
4 August 2005 | Return made up to 11/06/05; full list of members (3 pages) |
4 August 2005 | Return made up to 11/06/05; full list of members (3 pages) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Nc inc already adjusted 18/06/04 (1 page) |
16 February 2005 | Ad 15/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Nc inc already adjusted 18/06/04 (1 page) |
16 February 2005 | Ad 15/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
16 November 2004 | Company name changed s & d biosys LIMITED\certificate issued on 16/11/04 (2 pages) |
16 November 2004 | Company name changed s & d biosys LIMITED\certificate issued on 16/11/04 (2 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
22 July 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
22 July 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New secretary appointed (1 page) |
30 June 2004 | Company name changed s & d aroma LIMITED\certificate issued on 30/06/04 (2 pages) |
30 June 2004 | Company name changed s & d aroma LIMITED\certificate issued on 30/06/04 (2 pages) |
11 June 2004 | Incorporation (31 pages) |
11 June 2004 | Incorporation (31 pages) |