Company NameAgacrest Limited
Company StatusDissolved
Company Number02799586
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameColin Frederick Deavin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(2 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Old Church Road
Chingford
London
E4 6ST
Director NameSandra Ann Deavin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(9 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Old Church Road
Chingford
London
E4 6ST
Secretary NameKatie Britton
NationalityBritish
StatusClosed
Appointed01 June 2002(9 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address81 Old Church Road
Chingford
London
E4 6ST
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameSandra Ann Deavin
NationalityBritish
StatusResigned
Appointed31 March 1993(2 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Underwood Road
Chingford
London
E4 9EB
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address81 Old Church Road
Chingford
London
E4 6ST
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £50Colin Frederick Deavin
100.00%
Ordinary

Financials

Year2014
Net Worth-£100
Current Liabilities£14,405

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
26 May 2010Director's details changed for Colin Frederick Deavin on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Sandra Ann Deavin on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Sandra Ann Deavin on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Colin Frederick Deavin on 16 April 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
27 April 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
26 April 2010Registered office address changed from C/O Third Floor 81 Old Church Road Chingford London E4 6st United Kingdom on 26 April 2010 (1 page)
26 April 2010Registered office address changed from C/O Third Floor 81 Old Church Road Chingford London E4 6st United Kingdom on 26 April 2010 (1 page)
20 April 2010Secretary's details changed for Katie Britton on 16 April 2010 (1 page)
20 April 2010Registered office address changed from 19 Underwood Road Chingford London E4 9EB on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 19 Underwood Road Chingford London E4 9EB on 20 April 2010 (1 page)
20 April 2010Secretary's details changed for Katie Britton on 16 April 2010 (1 page)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
11 May 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
11 May 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
24 April 2009Return made up to 15/03/09; full list of members (3 pages)
24 April 2009Return made up to 15/03/09; full list of members (3 pages)
19 June 2008Return made up to 15/03/08; full list of members (4 pages)
19 June 2008Return made up to 15/03/08; full list of members (4 pages)
5 April 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
5 April 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
16 April 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
16 April 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
26 March 2007Return made up to 15/03/07; full list of members (7 pages)
26 March 2007Return made up to 15/03/07; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
25 April 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
21 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
5 April 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
22 March 2005Return made up to 15/03/05; full list of members (7 pages)
22 March 2005Return made up to 15/03/05; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
28 April 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
9 March 2004Return made up to 15/03/04; full list of members (7 pages)
9 March 2004Return made up to 15/03/04; full list of members (7 pages)
27 April 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
27 April 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
13 March 2003Return made up to 15/03/03; full list of members (7 pages)
13 March 2003Return made up to 15/03/03; full list of members (7 pages)
3 July 2002Return made up to 15/03/02; full list of members (6 pages)
3 July 2002Return made up to 15/03/02; full list of members (6 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New director appointed (2 pages)
1 June 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
1 June 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
17 April 2001Full accounts made up to 31 January 2001 (5 pages)
17 April 2001Return made up to 15/03/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 January 2001 (5 pages)
17 April 2001Return made up to 15/03/01; full list of members (6 pages)
2 May 2000Full accounts made up to 31 January 2000 (5 pages)
2 May 2000Full accounts made up to 31 January 2000 (5 pages)
22 March 2000Return made up to 15/03/00; full list of members (6 pages)
22 March 2000Return made up to 15/03/00; full list of members (6 pages)
22 April 1999Full accounts made up to 31 January 1999 (5 pages)
22 April 1999Full accounts made up to 31 January 1999 (5 pages)
26 March 1999Return made up to 15/03/99; no change of members (4 pages)
26 March 1999Return made up to 15/03/99; no change of members (4 pages)
10 June 1998Full accounts made up to 31 January 1998 (6 pages)
10 June 1998Full accounts made up to 31 January 1998 (6 pages)
1 August 1997Full accounts made up to 31 January 1997 (6 pages)
1 August 1997Full accounts made up to 31 January 1997 (6 pages)
26 March 1997Return made up to 15/03/97; full list of members (6 pages)
26 March 1997Return made up to 15/03/97; full list of members (6 pages)
16 April 1996Full accounts made up to 31 January 1996 (6 pages)
16 April 1996Full accounts made up to 31 January 1996 (6 pages)
13 April 1996Return made up to 15/03/96; no change of members (4 pages)
13 April 1996Return made up to 15/03/96; no change of members (4 pages)
12 October 1995Full accounts made up to 31 January 1995 (6 pages)
12 October 1995Full accounts made up to 31 January 1995 (6 pages)
9 April 1995Return made up to 15/03/95; no change of members
  • 363(287) ‐ Registered office changed on 09/04/95
(4 pages)
9 April 1995Return made up to 15/03/95; no change of members
  • 363(287) ‐ Registered office changed on 09/04/95
(4 pages)