Company NameAgmont U.K. Limited
Company StatusDissolved
Company Number03649929
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameOakcrest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Secretary NameWilliam Assaf
NationalityBritish
StatusClosed
Appointed31 July 2000(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address20 Hazel
Dollard Des Ormeaux
Quebec
H9b 1c5
Canada
Director NameStephen George Aikins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleBusinessman
Correspondence Address3295 Cedar Avenue
Westmount
Quebec
H3yh 1z6
Canada
Secretary NameMitchell Laxer
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5720 Cavendish Blvd
Montreal
Quebec
H4w 1s9
Foreign
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address2/4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£107,624
Net Worth£14,233
Cash£92,971
Current Liabilities£78,738

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2004Secretary resigned;director resigned (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
10 January 2003Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2002Return made up to 14/10/01; full list of members (5 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
8 February 2002Full accounts made up to 31 March 2001 (10 pages)
13 February 2001Full accounts made up to 31 March 2000 (10 pages)
16 May 2000Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Return made up to 14/10/99; full list of members (5 pages)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
7 January 1999Registered office changed on 07/01/99 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
7 January 1999Director resigned (1 page)
23 October 1998Memorandum and Articles of Association (6 pages)
22 October 1998Company name changed oakcrest LIMITED\certificate issued on 23/10/98 (2 pages)
14 October 1998Incorporation (17 pages)