Company NameAZ Research And Communications Limited
Company StatusDissolved
Company Number05601681
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameBedroomease Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAna Carolina Wheelock
Date of BirthJune 1975 (Born 48 years ago)
NationalityChilean
StatusClosed
Appointed21 October 2011(5 years, 12 months after company formation)
Appointment Duration1 year, 12 months (closed 15 October 2013)
RoleResearcher
Country of ResidenceEngland
Correspondence Address22 Waterside Apartments
Goodchild Road
London
N4 2AJ
Director NameMr John David Crawley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Keswick Avenue
Gatley
Cheadle
SK8 4LE
Secretary NameStuart Barry Kay
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft 64 The Avenue
Sale
Cheshire
M33 4WA
Secretary NameMrs Jayne Louise Crawley
NationalityEnglish
StatusResigned
Appointed13 December 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Keswick Avenue
Gatley
Cheadle
Cheshire
SK8 4LE
Director NameAna Carolina Wheelock
Date of BirthJune 1975 (Born 48 years ago)
NationalityChilean
StatusResigned
Appointed21 October 2010(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 05 November 2012)
RoleResearcher
Country of ResidenceEngland
Correspondence Address17 Monsell Road
London
N4 2EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Keswick Avenue, Gatley
Cheadle
Cheshire
SK8 4LE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£5,762
Current Liabilities£5,157

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 1
(4 pages)
5 November 2012Director's details changed for Ana Carolina Wheelock on 5 November 2012 (2 pages)
5 November 2012Termination of appointment of Ana Wheelock as a director (1 page)
5 November 2012Termination of appointment of Ana Carolina Wheelock as a director on 5 November 2012 (1 page)
5 November 2012Director's details changed for Ana Carolina Wheelock on 5 November 2012 (2 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 1
(4 pages)
5 November 2012Director's details changed for Ana Carolina Wheelock on 5 November 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
22 November 2011Termination of appointment of Jayne Louise Crawley as a secretary on 24 October 2011 (1 page)
22 November 2011Termination of appointment of Jayne Crawley as a secretary (1 page)
22 November 2011Appointment of Ana Carolina Wheelock as a director on 21 October 2010 (2 pages)
22 November 2011Termination of appointment of John Crawley as a director (1 page)
22 November 2011Termination of appointment of John David Crawley as a director on 21 October 2011 (1 page)
22 November 2011Appointment of Ana Carolina Wheelock as a director (2 pages)
22 November 2011Appointment of Ana Carolina Wheelock as a director (2 pages)
22 November 2011Appointment of Ana Carolina Wheelock as a director on 21 October 2011 (2 pages)
31 October 2011Statement of company's objects (25 pages)
31 October 2011Statement of company's objects (25 pages)
28 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Company name changed bedroomease LTD\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
28 October 2011Change of name notice (2 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
31 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 August 2009Accounts made up to 31 October 2008 (2 pages)
29 October 2008Return made up to 24/10/08; full list of members (3 pages)
29 October 2008Return made up to 24/10/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 August 2008Accounts made up to 31 October 2007 (2 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
3 August 2007Accounts made up to 31 October 2006 (2 pages)
3 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (1 page)
24 October 2005Incorporation (15 pages)
24 October 2005Incorporation (15 pages)