Company NameAgile Systems Limited
Company StatusDissolved
Company Number03359882
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameHugh Phillip Millner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address45b Hanover Gate Mansions
Park Road
London
NW1 4SN
Secretary NameKensington Resources Limited (Corporation)
StatusClosed
Appointed25 April 1997(same day as company formation)
Correspondence Address2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered AddressThe Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,125
Cash£68,433
Current Liabilities£1,364

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
8 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
17 May 2005Return made up to 25/04/05; full list of members (6 pages)
28 April 2004Return made up to 25/04/04; full list of members (6 pages)
21 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
22 April 2003Return made up to 25/04/03; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
19 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
24 May 2001Full accounts made up to 31 July 2000 (10 pages)
30 April 2001Return made up to 25/04/01; full list of members (6 pages)
16 May 2000Full accounts made up to 31 July 1999 (8 pages)
25 April 2000Return made up to 25/04/00; full list of members (6 pages)
24 April 1999Return made up to 25/04/99; no change of members (4 pages)
12 January 1999Full accounts made up to 31 July 1998 (8 pages)
3 December 1998Director's particulars changed (1 page)
10 June 1998Director's particulars changed (1 page)
21 April 1998Return made up to 25/04/98; full list of members (6 pages)
3 August 1997New secretary appointed (2 pages)
26 June 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
26 June 1997Registered office changed on 26/06/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned (1 page)
25 April 1997Incorporation (15 pages)