Company NameAGS Associates Limited
Company StatusDissolved
Company Number02894517
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFela Omi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleManager
Correspondence Address10 Princes Court
Rope Street
Southwark
London
SE16 1TD
Secretary NameFemi Oke
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleMarketing Manager
Correspondence Address40 Saltoun Road
London
SW2 1ER
Director NameFemi Oke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(1 year after company formation)
Appointment Duration3 years, 4 months (closed 30 June 1998)
RoleMarketing Engineer
Correspondence Address40 Saltoun Road
London
SW2 1ER
Secretary NameJonathan Olaleye
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleSecretary
Correspondence Address22/24 Bromells Road
Clapham Common
London
SW4 0BG
Director NameRonke Adeyoola
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(5 days after company formation)
Appointment Duration6 months (resigned 09 August 1994)
RoleConsultant
Correspondence Address15 Burtonwood House
Woodberry Down Estate
London
N4 2RX
Secretary NameRonke Adeyoola
NationalityBritish
StatusResigned
Appointed08 February 1994(5 days after company formation)
Appointment Duration6 months (resigned 09 August 1994)
RoleConsultant
Correspondence Address15 Burtonwood House
Woodberry Down Estate
London
N4 2RX

Location

Registered AddressUnit 50
Eurolink Business Center
49 Effra Road
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
29 April 1996Full accounts made up to 31 December 1995 (11 pages)
18 March 1996Full accounts made up to 31 December 1994 (10 pages)
18 March 1996Return made up to 03/02/96; no change of members (4 pages)