Company NameM.I.T. Agcom Limited
Company StatusDissolved
Company Number03012246
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)
Previous NameSteel Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Christopher Ashley Mann
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 36 Hyde Vale
Greenwich
London
SE10 8QH
Secretary NameMr Christopher Ashley Mann
NationalityBritish
StatusClosed
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 36 Hyde Vale
Greenwich
London
SE10 8QH
Director NameDr Ronald Malcolm Purves
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address315 Crescent House
Golden Lane Estate
London
EC1Y 0SH
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address116/117 Saffron Hill
London
EC1N 8QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 December 1996Company name changed steel trading LIMITED\certificate issued on 16/12/96 (2 pages)
13 June 1996Company name changed steel warehousing LIMITED\certificate issued on 14/06/96 (2 pages)
11 June 1996Return made up to 20/01/96; full list of members
  • 363(287) ‐ Registered office changed on 11/06/96
(6 pages)