Company NameAgility Cis Limited
Company StatusDissolved
Company Number01707113
CategoryPrivate Limited Company
Incorporation Date17 March 1983(41 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr Charles Ian Auchmuty Kerr
NationalityBritish
StatusClosed
Appointed04 May 2007(24 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerncroft
Horsham Road
Dorking
Surrey
RH5 4NG
Director NameMr Charles Ian Auchmuty Kerr
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(24 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 23 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFerncroft
Horsham Road
Dorking
Surrey
RH5 4NG
Director NameAndrew Robert Bernard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(9 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Broadham Green Road
Oxted
Surrey
RH8 9PF
Director NameJohn Wasp
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address8 Becket Wood
Mill Lane
Newdigate
Surrey
Secretary NameDavid William Lund
NationalityBritish
StatusResigned
Appointed19 March 1992(9 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address54 Sunnyside Gardens
Upminster
Essex
RM14 3DR
Director NameMr George Papageorghiou
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(14 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2009)
RoleAccountant
Correspondence Address172 The Grove
Biggin Hill
Westerham
Kent
TN16 3TD
Director NameSteven Finch
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2002)
RoleFreight Forwarder
Correspondence Address9 Browning Close
Camberley
Surrey
GU15 1DJ
Secretary NameMr David Jonathan Barlow
NationalityBritish
StatusResigned
Appointed31 December 2000(17 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address92 Shilton Road
Barwell
Leicestershire
LE9 8BN
Director NameMr Christopher David Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bannister Road
Thame
Oxfordshire
OX9 3LH
Director NameAleksander Viktorovich Drozdov
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed01 June 2007(24 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2012)
RoleFreight Forwarder
Country of ResidenceRussia
Correspondence AddressH.21 Apt 37
Fedoseenko Str.
St Petersburg
Foreign
Director NameOlga Vsevolodvna Makarova
Date of BirthJune 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed01 June 2007(24 years, 2 months after company formation)
Appointment Duration10 months (resigned 28 March 2008)
RoleFinancial Manager
Correspondence AddressBolshaya Pushkarskaya Str 50
Apt 26
St Petersburg
Foreign
Director NameEgor Vladimirovich Kalinchuk
Date of BirthJuly 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed02 April 2008(25 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2012)
RoleFinancial Manager
Country of ResidenceRussia
Correspondence AddressKomendantskiy Pr.21-1-216
St Petersburg
197372
Russia
Director NameRolf Krattiger
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 July 2009(26 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 2015)
RoleCfo Europe
Country of ResidenceSwitzerland
Correspondence AddressAkazienstrasse 13
Bubendorf
Bl
4416
Switzerland

Contact

Websiteagilitycis.com
Telephone020 88670786
Telephone regionLondon

Location

Registered AddressUnit 6 North Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Agility Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 December 2004Delivered on: 13 January 2005
Satisfied on: 23 September 2005
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2000Delivered on: 12 April 2000
Persons entitled: Burdale Financial Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Resolutions
  • RES13 ‐ Application for strike off 25/04/2016
(1 page)
1 June 2016Resolutions
  • RES13 ‐ Application for strike off 25/04/2016
(1 page)
26 May 2016Application to strike the company off the register (3 pages)
26 May 2016Application to strike the company off the register (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
29 April 2015Termination of appointment of Rolf Krattiger as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Rolf Krattiger as a director on 28 April 2015 (1 page)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
12 November 2013Full accounts made up to 31 December 2012 (15 pages)
12 November 2013Full accounts made up to 31 December 2012 (15 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
8 January 2013Full accounts made up to 31 December 2011 (16 pages)
8 January 2013Full accounts made up to 31 December 2011 (16 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
12 April 2012Termination of appointment of Egor Vladimirovich Kalinchuk as a director on 26 March 2012 (1 page)
12 April 2012Termination of appointment of Egor Vladimirovich Kalinchuk as a director on 26 March 2012 (1 page)
24 February 2012Termination of appointment of Aleksander Viktorovich Drozdov as a director on 31 January 2012 (1 page)
24 February 2012Termination of appointment of Aleksander Viktorovich Drozdov as a director on 31 January 2012 (1 page)
4 January 2012Full accounts made up to 31 December 2010 (15 pages)
4 January 2012Full accounts made up to 31 December 2010 (15 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
2 December 2010Full accounts made up to 31 December 2009 (15 pages)
2 December 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Full accounts made up to 31 December 2008 (15 pages)
7 June 2010Full accounts made up to 31 December 2008 (15 pages)
11 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
11 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Egor Vladimirovich Kalinchuk on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Aleksander Viktorovich Drozdov on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Egor Vladimirovich Kalinchuk on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Aleksander Viktorovich Drozdov on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Aleksander Viktorovich Drozdov on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Egor Vladimirovich Kalinchuk on 9 April 2010 (2 pages)
6 August 2009Director appointed rolf krattiger (2 pages)
6 August 2009Director appointed rolf krattiger (2 pages)
29 July 2009Appointment terminated director george papageorghiou (1 page)
29 July 2009Appointment terminated director george papageorghiou (1 page)
24 June 2009Full accounts made up to 31 December 2007 (14 pages)
24 June 2009Full accounts made up to 31 December 2007 (14 pages)
9 April 2009Return made up to 19/03/09; full list of members (4 pages)
9 April 2009Return made up to 19/03/09; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from royal court tweedy road bromley kent BR1 1TW (1 page)
4 June 2008Registered office changed on 04/06/2008 from royal court tweedy road bromley kent BR1 1TW (1 page)
14 April 2008Return made up to 19/03/08; full list of members (5 pages)
14 April 2008Director's change of particulars / aleksander drozdov / 01/03/2008 (1 page)
14 April 2008Return made up to 19/03/08; full list of members (5 pages)
14 April 2008Director's change of particulars / aleksander drozdov / 01/03/2008 (1 page)
8 April 2008Appointment terminated secretary david barlow (1 page)
8 April 2008Appointment terminated director olga makarova (1 page)
8 April 2008Appointment terminated secretary david barlow (1 page)
8 April 2008Appointment terminated director olga makarova (1 page)
8 April 2008Director appointed egor vladimirovich kalinchuk (1 page)
8 April 2008Director appointed egor vladimirovich kalinchuk (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
27 June 2007Resolutions
  • RES13 ‐ Name change 30/10/96
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
27 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2007Resolutions
  • RES13 ‐ Name change 30/10/96
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
27 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2007Memorandum and Articles of Association (13 pages)
21 June 2007Memorandum and Articles of Association (13 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 June 2007New secretary appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New secretary appointed (1 page)
6 June 2007Company name changed aci inc. LIMITED\certificate issued on 06/06/07 (2 pages)
6 June 2007Company name changed aci inc. LIMITED\certificate issued on 06/06/07 (2 pages)
23 March 2007Return made up to 19/03/07; full list of members (2 pages)
23 March 2007Return made up to 19/03/07; full list of members (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 April 2006Return made up to 19/03/06; full list of members (2 pages)
11 April 2006Return made up to 19/03/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2005Return made up to 19/03/05; full list of members (7 pages)
18 April 2005Return made up to 19/03/05; full list of members (7 pages)
13 January 2005Particulars of mortgage/charge (16 pages)
13 January 2005Particulars of mortgage/charge (16 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 April 2004Return made up to 19/03/04; full list of members (7 pages)
20 April 2004Return made up to 19/03/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
16 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
16 April 2002Return made up to 19/03/02; full list of members (6 pages)
16 April 2002Return made up to 19/03/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 May 2001Return made up to 19/03/01; full list of members (6 pages)
9 May 2001Return made up to 19/03/01; full list of members (6 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 April 2000Return made up to 19/03/00; full list of members (6 pages)
13 April 2000Return made up to 19/03/00; full list of members (6 pages)
12 April 2000Particulars of mortgage/charge (19 pages)
12 April 2000Particulars of mortgage/charge (19 pages)
30 December 1999New director appointed (3 pages)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (3 pages)
30 December 1999Director resigned (1 page)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 April 1999Return made up to 19/03/99; full list of members (4 pages)
2 April 1999Return made up to 19/03/99; full list of members (4 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
8 April 1998Return made up to 19/03/98; no change of members (4 pages)
8 April 1998Return made up to 19/03/98; no change of members (4 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 April 1997Return made up to 19/03/97; full list of members (6 pages)
17 April 1997Return made up to 19/03/97; full list of members (6 pages)
15 December 1996Director's particulars changed (1 page)
15 December 1996Director's particulars changed (1 page)
7 November 1996Company name changed LEP fashion LIMITED\certificate issued on 08/11/96 (2 pages)
7 November 1996Company name changed LEP fashion LIMITED\certificate issued on 08/11/96 (2 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
15 April 1996Return made up to 19/03/96; no change of members (4 pages)
15 April 1996Return made up to 19/03/96; no change of members (4 pages)
8 January 1996Registered office changed on 08/01/96 from: 87 east street epsom surrey KT17 1DT (1 page)
8 January 1996Registered office changed on 08/01/96 from: 87 east street epsom surrey KT17 1DT (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
13 April 1995Return made up to 19/03/95; no change of members (4 pages)
13 April 1995Return made up to 19/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)