Company NameAziadirect Limited
Company StatusDissolved
Company Number07261466
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tahir Hamid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(11 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Director NameMr Asif Hamid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pm+M Greenbank Technology Park
Challenge Way
Blackburn
Lancashire
BB1 5QB

Location

Registered AddressQueensgate
Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Shaghafta Parveen Hamid
100.00%
Ordinary

Financials

Year2014
Net Worth£2,361
Cash£9,244
Current Liabilities£41,989

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Filing History

26 August 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
12 August 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
25 May 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
25 February 2019Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page)
24 August 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
18 July 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
24 May 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
26 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
25 August 2017Notification of Shaghafta Parveen Hamid as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Shaghafta Parveen Hamid as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Tahir Hamid as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Tahir Hamid as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
29 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 August 2013Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 23 August 2013 (1 page)
23 August 2013Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 23 August 2013 (1 page)
23 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
8 June 2011Appointment of Mr Tahir Hamid as a director (2 pages)
8 June 2011Termination of appointment of Asif Hamid as a director (1 page)
8 June 2011Appointment of Mr Tahir Hamid as a director (2 pages)
8 June 2011Termination of appointment of Asif Hamid as a director (1 page)
20 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW United Kingdom on 20 October 2010 (1 page)
20 October 2010Director's details changed for Mr Asif Hamid on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Asif Hamid on 20 October 2010 (2 pages)
20 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW United Kingdom on 20 October 2010 (1 page)
21 May 2010Incorporation (20 pages)
21 May 2010Incorporation (20 pages)