Company NameAgracomm Limited
Company StatusDissolved
Company Number02868372
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 6 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameJovan Nedeljkovic
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(8 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address10 York House
18 Kew Gardens Road
Kew,Richmond
Surrey
TW9 3HF
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed03 December 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 03 July 2001)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameLjiljana Nedeljkovic
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1999)
RoleBio Chemist
Correspondence Address10 York House
18 Kew Gardens Road
Richmond
Surrey
TW9 3HF
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressPO Box 698 Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
20 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 March 1999Director resigned (1 page)
14 December 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: 25 hanover square london W1R 0DQ (1 page)
8 December 1998Secretary resigned (1 page)
16 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 December 1997Return made up to 02/11/97; full list of members (5 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 November 1996Return made up to 02/11/96; no change of members (4 pages)
30 October 1995Return made up to 02/11/95; full list of members (14 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 July 1995Registered office changed on 07/07/95 from: five chancery lane clifford's inn london EC4A 1BU (1 page)