Company NameAGAD Limited
Company StatusDissolved
Company Number03641941
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMichael Brotons
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleBusinessman
Correspondence AddressParc Maraveyre
Cassis
13260
Director NameMr Pascal Michel Thierry Giraud
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kings Avenue
Woodford Green
Essex
IG8 0JD
Secretary NameMr Pascal Michel Thierry Giraud
NationalityFrench
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kings Avenue
Woodford Green
Essex
IG8 0JD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address21 Kings Avenue
Woodford Green
Essex
IG8 0JD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
16 February 2000Application for striking-off (1 page)
3 December 1999Return made up to 01/10/99; full list of members (6 pages)
19 July 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
6 October 1998Registered office changed on 06/10/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
1 October 1998Incorporation (14 pages)