Dissolved
Dissolved 2014-05-13
Company Information for AGARADIX (UK) LIMITED
LONDON, UNITED KINGDOM, W1S,
|
Company Registration Number
06897833
Private Limited Company
Dissolved Dissolved 2014-05-13 |
Company Name | ||
---|---|---|
AGARADIX (UK) LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 06897833 | |
---|---|---|
Date formed | 2009-05-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2014-05-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-13 22:43:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALI SAAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY CLIFFORD |
Director | ||
MAGNOLIA CONSULTING LIMITED |
Director | ||
ALI SAAD |
Director | ||
STEPHEN PORTER |
Director | ||
ALEXANDER LEE |
Director | ||
COLIN FORSTER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGNOLIA CONSULTING LIMITED | |
AP01 | DIRECTOR APPOINTED ALI SAAD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 21/08/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/04/13 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED MAGNOLIA CONSULTING LIMITED | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY CLIFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALI SAAD | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORTER | |
AP01 | DIRECTOR APPOINTED ALI SAAD | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 09/04/12 FULL LIST AMEND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 3RD FLOOR, 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH UNITED KINGDOM | |
AR01 | 09/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FORSTER | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ALEXANDER LEE | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 06/05/2011 | |
CERTNM | COMPANY NAME CHANGED G.A. LINE (UK) LIMITED CERTIFICATE ISSUED ON 06/05/11 | |
AR01 | 07/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PORTER / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FORSTER / 07/05/2010 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2013-05-28 |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as AGARADIX (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AGARADIX (UK) LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGARADIX (UK) LIMITED | Event Date | 2013-05-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGARADIX (UK) LIMITED | Event Date | 2011-05-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |