Company NameAgaki Limited
Company StatusDissolved
Company Number03189600
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Winston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(1 day after company formation)
Appointment Duration3 years, 4 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address16 Newton Road
Cricklewood
London
NW2 6PR
Secretary NameDavid Winston
NationalityBritish
StatusClosed
Appointed24 April 1996(1 day after company formation)
Appointment Duration3 years, 4 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address16 Newton Road
Cricklewood
London
NW2 6PR
Director NameMervin Winston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1996(4 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (closed 14 September 1999)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address16 Newton Road
Cricklewood
London
NW2 6PR
Director NameMervin Winston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(1 day after company formation)
Appointment Duration3 weeks, 5 days (resigned 20 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Newton Road
Cricklewood
London
NW2 6PR
Director NameRichard Winston
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1996(1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Furness Road
London
NW10 4QG
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressHelen House
214/218 High Road
Tottenham
Devon
N15 4NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
20 May 1997Return made up to 23/04/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
(6 pages)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
17 June 1996Registered office changed on 17/06/96 from: 16 newton road cricklewood london NW2 6PR (1 page)
17 June 1996New director appointed (2 pages)
12 June 1996Ad 23/04/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1996£ nc 1000/50000 23/04/96 (1 page)
8 June 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: 31-33 bondway london SW8 1SJ (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New secretary appointed;new director appointed (2 pages)
23 April 1996Incorporation (14 pages)