Company NameA.G.S.Property Co.Limited
Company StatusDissolved
Company Number00752402
CategoryPrivate Limited Company
Incorporation Date6 March 1963(61 years, 1 month ago)
Dissolution Date13 August 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Israel
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(28 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 13 August 2002)
RoleArchitect
Correspondence Address13 Golders Rise
Hendon
London
NW4 2HX
Secretary NameAlexander Israel
NationalityBritish
StatusClosed
Appointed24 November 1991(28 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address13 Golders Rise
Hendon
London
NW4 2HX
Director NameMrs Freda Goldblatt
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 13 August 2002)
RoleCompany Director
Correspondence Address38 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AG
Director NameDiane Ingrid Israel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 13 August 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G 30
Greencroft Gardens
London
NW6 3LT
Director NameNicholas Zalmon Goldblatt
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(28 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 September 2001)
RoleEngineer
Correspondence Address38 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AG

Location

Registered Address22 Queen Anne Street
London
W1M 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,446
Cash£31,211
Current Liabilities£12,268

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
11 January 2002Return made up to 24/11/01; full list of members (7 pages)
10 December 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
29 November 2000Return made up to 24/11/00; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
26 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 November 1999Return made up to 24/11/99; full list of members (6 pages)
20 November 1998Return made up to 24/11/98; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 December 1997Return made up to 24/11/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 January 1997Registered office changed on 16/01/97 from: 22 queen aane street london W1M 9LB (1 page)
18 December 1996Return made up to 24/11/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
27 March 1996Full accounts made up to 30 June 1995 (11 pages)
29 December 1995Return made up to 24/11/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)