Company NameAgrocare Limited
Company StatusDissolved
Company Number03078017
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 8 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Christopher John Kenneth Arkell
NationalityBritish
StatusClosed
Appointed18 March 2002(6 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 03 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameMr Alexey Lystsov
Date of BirthApril 1955 (Born 69 years ago)
NationalityRepublic Of Belarus
StatusClosed
Appointed11 August 2014(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceBelarus
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameMs Alena Tkachova
Date of BirthJune 1964 (Born 59 years ago)
NationalityRepublic Of Belarus
StatusClosed
Appointed11 August 2014(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceBelarus
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameAlexey Lystsov
Date of BirthApril 1955 (Born 69 years ago)
NationalityBelarus
StatusResigned
Appointed19 October 1995(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2001)
RoleGeneral Manager
Correspondence AddressPhlihova Str. 29-97
Minsk
220088
Director NameDaria Lystsova
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBelarus
StatusResigned
Appointed19 October 1995(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2001)
RoleStudent
Correspondence AddressPhlihova Str. 29-97
Minsk
220088
Director NameDr Elena Lystsova
Date of BirthMay 1955 (Born 68 years ago)
NationalityBelarus
StatusResigned
Appointed19 October 1995(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2001)
RoleCountry Manager
Correspondence AddressPhlihova Str. 29-97
Minsk
220088
Director NameNanne Jan Vandelden
Date of BirthMay 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2001(6 years after company formation)
Appointment Duration13 years, 1 month (resigned 11 August 2014)
RoleManagement Consultant
Country of ResidenceNetherlands
Correspondence AddressAtensheerd 104
Groningen
9737te
Netherlands
Secretary NameMr Christopher John Kenneth Arkell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Addison Grove
London
W4 1ER
Secretary NameMr Christopher John Kenneth Arkell
NationalityBritish
StatusResigned
Appointed08 November 2001(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address32 Addison Grove
London
W4 1ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.7k at £1Alexey Lystsov
90.00%
Ordinary
300 at £1Alena Tkachova
10.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
16 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 March 2016Company name changed intermedia agency LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
7 March 2016Change of name notice (2 pages)
7 March 2016Company name changed farair LTD\certificate issued on 07/03/16
  • RES15 ‐ Change company name resolution on 2016-03-04
(2 pages)
6 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3,000
(4 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3,000
(5 pages)
12 September 2014Appointment of Mr Alexey Lystsov as a director on 11 August 2014 (2 pages)
12 September 2014Termination of appointment of Nanne Jan Vandelden as a director on 11 August 2014 (1 page)
12 September 2014Appointment of Ms Alena Tkachova as a director on 11 August 2014 (2 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,000
(4 pages)
9 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 June 2009Return made up to 25/04/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 June 2008Return made up to 25/04/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 May 2007Return made up to 25/04/07; full list of members (2 pages)
3 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 May 2006Return made up to 25/04/06; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 May 2005Return made up to 25/04/05; full list of members (2 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
26 May 2004Return made up to 25/04/04; full list of members (6 pages)
19 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 May 2003Return made up to 25/04/03; full list of members (6 pages)
25 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
30 April 2002Return made up to 25/04/02; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
22 March 2002Company name changed agasfer technologies LTD\certificate issued on 22/03/02 (2 pages)
28 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 November 2001Company name changed farair LIMITED\certificate issued on 08/11/01 (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
4 July 2001Return made up to 30/06/01; full list of members (7 pages)
25 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
27 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
2 August 1999Return made up to 30/06/99; full list of members (6 pages)
15 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 July 1998Return made up to 30/06/98; no change of members (4 pages)
28 July 1997Return made up to 10/07/97; no change of members (4 pages)
6 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
28 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
7 August 1996Return made up to 10/07/96; full list of members (6 pages)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Registered office changed on 14/02/96 from: 8-10 stamford hill london N16 6XZ (1 page)
14 February 1996Director resigned;new director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Ad 19/10/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
14 February 1996Accounting reference date notified as 30/06 (1 page)
14 February 1996New director appointed (2 pages)
7 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 August 1995Nc inc already adjusted 27/07/95 (1 page)
10 July 1995Incorporation (20 pages)