Company NameAgafame Limited
Company StatusDissolved
Company Number02799587
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christian Hoyer Millar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1993(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 22 August 2000)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUpper Grange
Newington
Wallingford
Oxfordshire
OX10 7AD
Secretary NameMr Christian Hoyer Millar
NationalityBritish
StatusClosed
Appointed30 May 1993(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 22 August 2000)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUpper Grange
Newington
Wallingford
Oxfordshire
OX10 7AD
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameDavid William Aston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 May 1993)
RoleAccountant
Correspondence Address103 Moore Park Road
London
SW6 2DA
Secretary NameDavid William Aston
NationalityBritish
StatusResigned
Appointed10 May 1993(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 May 1993)
RoleAccountant
Correspondence Address103 Moore Park Road
London
SW6 2DA
Director NameMr Julian Blackwell
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 1995)
RoleBookseller
Country of ResidenceEngland
Correspondence AddressOsse Field
Appleton
Abingdon
Oxfordshire
OX13 5JZ
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 AddressAston & Co
103 Moore Road
London
SW6 2DA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000Voluntary strike-off action has been suspended (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
19 October 1999Voluntary strike-off action has been suspended (1 page)
22 June 1999Voluntary strike-off action has been suspended (1 page)
16 March 1999Voluntary strike-off action has been suspended (1 page)
26 January 1999Voluntary strike-off action has been suspended (1 page)
27 October 1998Voluntary strike-off action has been suspended (1 page)
28 July 1998Voluntary strike-off action has been suspended (1 page)
17 February 1998Voluntary strike-off action has been suspended (1 page)
9 December 1997Voluntary strike-off action has been suspended (1 page)
2 September 1997Voluntary strike-off action has been suspended (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
9 April 1997Application for striking-off (1 page)
7 March 1997Return made up to 15/03/97; full list of members (6 pages)
21 April 1996Return made up to 15/03/96; no change of members (4 pages)
7 June 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
2 March 1995Director resigned (2 pages)