Company NameAgassiz Ltd.
Company StatusDissolved
Company Number02706396
CategoryPrivate Limited Company
Incorporation Date13 April 1992(31 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)
Previous NameEurope Building Projects Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Stewart James Booth
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84 Islington High Street
London
Secretary NameNoelle Marie Booth
NationalityBritish
StatusClosed
Appointed27 April 1994(2 years after company formation)
Appointment Duration27 years, 6 months (closed 02 November 2021)
RoleSecretary
Correspondence Address4 Ed Roc Dels Escolls Appt 3a
4th Floor
Andorra La Vella
Andorra
Director NameMr Marco Panicci
Date of BirthMay 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleArchitect
Correspondence AddressVr Caverni
30-50056 Montelupo F No
Firenze
Italy (Tuscany) 50056
Foreign
Secretary NameMr Stewart James Booth
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address95 Northchurch Road
London
N1 3NU
Director NameNoelle Marie Booth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 October 1993)
RoleBook Keeper
Correspondence Address95 Northchurch Road
London
N1 3NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address84 Islington High Street
London
N1 8EG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Noelle Marie Booth
50.00%
Ordinary
1 at £1Stewart James Booth
50.00%
Ordinary

Financials

Year2014
Net Worth£53,557
Cash£13,271
Current Liabilities£4,932

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
10 January 2020Unaudited abridged accounts made up to 30 April 2019 (5 pages)
30 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
10 July 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 May 2014Director's details changed for Mr Stewart James Booth on 2 May 2014 (2 pages)
30 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Director's details changed for Mr Stewart James Booth on 2 May 2014 (2 pages)
30 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Director's details changed for Mr Stewart James Booth on 2 May 2014 (2 pages)
29 May 2014Secretary's details changed for Noelle Marie Booth on 27 March 2014 (1 page)
29 May 2014Secretary's details changed for Noelle Marie Booth on 27 March 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Director's details changed for Mr Stewart James Booth on 13 April 2011 (2 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
21 April 2011Director's details changed for Mr Stewart James Booth on 13 April 2011 (2 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 May 2010Annual return made up to 13 April 2010 (14 pages)
13 May 2010Annual return made up to 13 April 2010 (14 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 May 2009Return made up to 13/04/09; full list of members (3 pages)
15 May 2009Return made up to 13/04/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 May 2008Return made up to 13/04/08; no change of members (6 pages)
7 May 2008Return made up to 13/04/08; no change of members (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 May 2007Return made up to 13/04/07; no change of members (6 pages)
18 May 2007Return made up to 13/04/07; no change of members (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 April 2006Return made up to 13/04/06; full list of members (6 pages)
25 April 2006Return made up to 13/04/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 April 2005Return made up to 13/04/05; full list of members (6 pages)
4 April 2005Return made up to 13/04/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 April 2004Return made up to 13/04/04; full list of members (6 pages)
27 April 2004Return made up to 13/04/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
8 April 2003Return made up to 13/04/03; full list of members (6 pages)
8 April 2003Return made up to 13/04/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 April 2002Return made up to 13/04/02; full list of members (6 pages)
5 April 2002Return made up to 13/04/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
13 June 2000Return made up to 13/04/00; full list of members (6 pages)
13 June 2000Return made up to 13/04/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
8 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
7 May 1999Return made up to 13/04/99; full list of members (6 pages)
7 May 1999Return made up to 13/04/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 April 1998Return made up to 13/04/98; no change of members (4 pages)
15 April 1998Return made up to 13/04/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (2 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (2 pages)
28 April 1997Return made up to 13/04/97; no change of members (4 pages)
28 April 1997Return made up to 13/04/97; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
14 May 1996Return made up to 13/04/96; full list of members (6 pages)
14 May 1996Return made up to 13/04/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
3 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
13 April 1995Return made up to 13/04/95; no change of members (4 pages)
13 April 1995Return made up to 13/04/95; no change of members (4 pages)