Company NameAzouma Ltd
Company StatusDissolved
Company Number05880941
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date15 March 2010 (14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameScott Baker
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Harbour Street
Whitstable
Kent
CT5 1AQ
Director NameMrs Karen Jane Al Khina
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 15 March 2010)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address8 Downs Avenue
Canterbury
Kent
CT2 7AY
Director NameOsama Shabana
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Fermoy Road
Greenford
Middlesex
UB6 9HX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThorntonrones Ltd
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£68,408
Gross Profit£34,068
Net Worth-£22,339
Cash£9,512
Current Liabilities£36,227

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 March 2010Final Gazette dissolved following liquidation (1 page)
15 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2009Liquidators statement of receipts and payments to 13 November 2009 (6 pages)
1 December 2009Liquidators' statement of receipts and payments to 13 November 2009 (6 pages)
20 November 2008Statement of affairs with form 4.19 (5 pages)
20 November 2008Appointment of a voluntary liquidator (1 page)
20 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-14
(1 page)
20 November 2008Statement of affairs with form 4.19 (5 pages)
20 November 2008Appointment of a voluntary liquidator (1 page)
24 October 2008Registered office changed on 24/10/2008 from 4 church street st pauls canterbury kent CT1 1NH (1 page)
24 October 2008Registered office changed on 24/10/2008 from 4 church street st pauls canterbury kent CT1 1NH (1 page)
28 August 2008Registered office changed on 28/08/2008 from 19 victoria terrace hove e sussex BN3 2WB (2 pages)
28 August 2008Registered office changed on 28/08/2008 from 19 victoria terrace hove e sussex BN3 2WB (2 pages)
11 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
11 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
11 December 2007Return made up to 19/07/07; full list of members (6 pages)
11 December 2007Return made up to 19/07/07; full list of members
  • 363(287) ‐ Registered office changed on 11/12/07
(6 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: 49 harbour street whitstable CT5 1AQ (1 page)
19 July 2006Incorporation (4 pages)
19 July 2006New director appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Incorporation (4 pages)
19 July 2006Registered office changed on 19/07/06 from: 49 harbour street whitstable CT5 1AQ (1 page)
19 July 2006New director appointed (1 page)