Company NameAgean Contracts Limited
Company StatusDissolved
Company Number02969498
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 8 months ago)
Dissolution Date13 February 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew McArthur Houston
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish/New Zealand
StatusClosed
Appointed04 October 1994(2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 13 February 2001)
RoleAnalyst Programmer
Correspondence Address2 Ariel Court
Ashchurch Park Villas
London
W12 9SP
Secretary NameNicola Houston
NationalityBritish
StatusClosed
Appointed04 October 1994(2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address2 Ariel Court
Ashchurch Park Villas
London
W12 9SP
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressMp Saunders And Co
183-191 Ballards Lane
Finchley Central
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
1 September 2000Application for striking-off (1 page)
24 August 2000Full accounts made up to 30 November 1999 (9 pages)
4 May 2000Secretary's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
17 April 2000Return made up to 07/03/00; full list of members (6 pages)
29 July 1999Secretary's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
13 May 1999Return made up to 07/03/99; full list of members (6 pages)
2 April 1999Full accounts made up to 30 November 1998 (10 pages)
24 June 1998Full accounts made up to 30 November 1997 (10 pages)
3 September 1997Full accounts made up to 30 November 1996 (10 pages)
3 May 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1996Return made up to 07/03/96; full list of members (6 pages)
1 April 1996Ad 15/03/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 March 1996Full accounts made up to 30 November 1995 (11 pages)
5 January 1996Registered office changed on 05/01/96 from: c/o m p saunders & co 183-191 ballards lane finchley central london N3 1LP (1 page)
21 September 1995Return made up to 20/09/95; full list of members
  • 363(287) ‐ Registered office changed on 21/09/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 1995Secretary's particulars changed (2 pages)