Company NameAgrimat Limited
Company StatusDissolved
Company Number02637818
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 8 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NamesNapton Limited and Bellos Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAnna Bellou
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGreek
StatusClosed
Appointed14 October 1991(2 months after company formation)
Appointment Duration22 years, 5 months (closed 11 March 2014)
RoleBusiness Manageress
Country of ResidenceUnited Kingdom
Correspondence Address20b Sidney Avenue
London
N13 5UY
Secretary NameConstantinos Bellos
NationalityBritish
StatusClosed
Appointed10 June 1996(4 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 11 March 2014)
RoleCompany Director
Correspondence Address20b Sidney Avenue
London
N13 5UY
Secretary NameMr Athanasios Bellos
NationalityGreek
StatusResigned
Appointed14 October 1991(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 June 1996)
RoleDriver
Correspondence Address8 Sandringham Road
London
N22 6RB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address133 Chase Side
Southgate
London
N14 5HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Constantinos Bellos
50.00%
Ordinary
1 at £1Miss Anna Bellou
50.00%
Ordinary

Financials

Year2014
Net Worth-£120,161
Cash£6,885
Current Liabilities£318,677

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
18 November 2013Application to strike the company off the register (3 pages)
18 November 2013Application to strike the company off the register (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 2
(4 pages)
25 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 2
(4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Return made up to 14/08/09; full list of members (7 pages)
1 October 2009Return made up to 14/08/09; full list of members (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Return made up to 14/08/08; full list of members (6 pages)
15 October 2008Return made up to 14/08/08; full list of members (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 September 2007Return made up to 14/08/07; full list of members (6 pages)
21 September 2007Return made up to 14/08/07; full list of members (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Company name changed bellos LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed bellos LIMITED\certificate issued on 05/12/06 (2 pages)
3 October 2006Return made up to 14/08/06; full list of members (6 pages)
3 October 2006Registered office changed on 03/10/06 from: 133 chase side southgate london N14 5HD (1 page)
3 October 2006Return made up to 14/08/06; full list of members
  • 363(287) ‐ Registered office changed on 03/10/06
(6 pages)
3 October 2006Registered office changed on 03/10/06 from: 133 chase side southgate london N14 5HD (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Return made up to 14/08/05; full list of members (6 pages)
8 September 2005Return made up to 14/08/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2004Return made up to 14/08/04; full list of members (6 pages)
19 August 2004Return made up to 14/08/04; full list of members (6 pages)
12 January 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
12 January 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
1 September 2003Return made up to 14/08/03; full list of members (6 pages)
1 September 2003Return made up to 14/08/03; full list of members (6 pages)
14 January 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
14 January 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
9 October 2002Return made up to 14/08/02; full list of members (6 pages)
9 October 2002Return made up to 14/08/02; full list of members (6 pages)
10 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
10 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
10 August 2001Return made up to 14/08/01; full list of members (6 pages)
10 August 2001Return made up to 14/08/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Return made up to 14/08/99; full list of members (6 pages)
6 September 1999Return made up to 14/08/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998Return made up to 14/08/98; full list of members (6 pages)
4 September 1998Return made up to 14/08/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 October 1997Return made up to 14/08/97; no change of members (6 pages)
12 October 1997Return made up to 14/08/97; no change of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
20 November 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1996Return made up to 14/08/96; full list of members (6 pages)
7 July 1996New secretary appointed (1 page)
7 July 1996Secretary resigned (2 pages)
5 June 1996Company name changed napton LIMITED\certificate issued on 06/06/96 (3 pages)
5 June 1996Company name changed napton LIMITED\certificate issued on 06/06/96 (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 October 1995Return made up to 14/08/95; no change of members (6 pages)
2 October 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1995Registered office changed on 28/03/95 from: 5B leamington park north acton london W3 6TJ (1 page)
28 March 1995Registered office changed on 28/03/95 from: 5B leamington park north acton london W3 6TJ (1 page)
10 March 1995Return made up to 14/08/94; full list of members (8 pages)
10 March 1995Return made up to 14/08/94; full list of members (7 pages)