Company NameAgromar UK Ltd.
Company StatusDissolved
Company Number03323286
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMarios Pappas
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGreek
StatusClosed
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Dimokratias Street
17563-P Faliro
Athens
Greece
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT

Location

Registered AddressThe White House
57-63 Church Road
Wimbledon Village
London
SW19 5SB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

10k at £1Marios Pappas
100.00%
Ordinary

Financials

Year2014
Net Worth£138,883
Cash£33,385
Current Liabilities£45,632

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2019Termination of appointment of London Law Secretarial Limited as a secretary on 1 May 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
9 April 2018Micro company accounts made up to 5 April 2017 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(4 pages)
28 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(4 pages)
15 January 2015Total exemption full accounts made up to 5 April 2014 (10 pages)
15 January 2015Total exemption full accounts made up to 5 April 2014 (10 pages)
15 January 2015Total exemption full accounts made up to 5 April 2014 (10 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(4 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (10 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (10 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (10 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption full accounts made up to 5 April 2012 (10 pages)
6 February 2013Total exemption full accounts made up to 5 April 2012 (10 pages)
6 February 2013Total exemption full accounts made up to 5 April 2012 (10 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
18 March 2009Return made up to 24/02/09; full list of members (3 pages)
18 March 2009Return made up to 24/02/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
11 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
11 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
23 December 2008Registered office changed on 23/12/2008 from 69 southampton row london WC1B 4ET (1 page)
23 December 2008Registered office changed on 23/12/2008 from 69 southampton row london WC1B 4ET (1 page)
30 October 2008Secretary's change of particulars / london law secretarial LIMITED / 30/10/2008 (1 page)
30 October 2008Secretary's change of particulars / london law secretarial LIMITED / 30/10/2008 (1 page)
4 April 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
4 April 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
4 April 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
7 March 2008Return made up to 24/02/08; full list of members (3 pages)
7 March 2008Return made up to 24/02/08; full list of members (3 pages)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
12 April 2006Return made up to 24/02/06; full list of members (2 pages)
12 April 2006Return made up to 24/02/06; full list of members (2 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
28 February 2005Return made up to 24/02/05; full list of members (2 pages)
28 February 2005Return made up to 24/02/05; full list of members (2 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
30 September 2004Full accounts made up to 5 April 2003 (12 pages)
30 September 2004Full accounts made up to 5 April 2003 (12 pages)
30 September 2004Full accounts made up to 5 April 2003 (12 pages)
24 February 2004Return made up to 24/02/04; full list of members (2 pages)
24 February 2004Return made up to 24/02/04; full list of members (2 pages)
3 June 2003Secretary's particulars changed (1 page)
3 June 2003Secretary's particulars changed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 February 2003Return made up to 24/02/03; full list of members (2 pages)
25 February 2003Return made up to 24/02/03; full list of members (2 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
8 March 2002Return made up to 24/02/02; full list of members (6 pages)
8 March 2002Return made up to 24/02/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
5 April 2001Full accounts made up to 5 April 2000 (12 pages)
5 April 2001Full accounts made up to 5 April 2000 (12 pages)
5 April 2001Full accounts made up to 5 April 2000 (12 pages)
2 March 2001Return made up to 24/02/01; no change of members (4 pages)
2 March 2001Return made up to 24/02/01; no change of members (4 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
2 March 2000Return made up to 24/02/00; full list of members (6 pages)
2 March 2000Return made up to 24/02/00; full list of members (6 pages)
23 January 2000Full accounts made up to 5 April 1999 (9 pages)
23 January 2000Full accounts made up to 5 April 1999 (9 pages)
23 January 2000Full accounts made up to 5 April 1999 (9 pages)
15 March 1999Return made up to 24/02/99; no change of members (4 pages)
15 March 1999Return made up to 24/02/99; no change of members (4 pages)
26 February 1999Full accounts made up to 5 April 1998 (9 pages)
26 February 1999Full accounts made up to 5 April 1998 (9 pages)
26 February 1999Full accounts made up to 5 April 1998 (9 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
7 March 1997Ad 24/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 March 1997Ad 24/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 March 1997Accounting reference date extended from 28/02/98 to 05/04/98 (1 page)
7 March 1997Accounting reference date extended from 28/02/98 to 05/04/98 (1 page)
24 February 1997Incorporation (13 pages)
24 February 1997Incorporation (13 pages)