Flackwell Heath
Bucks
HP10 9BX
Director Name | Mustapha Ouahlima |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | No 7 Cite Ali Kerkouba Kolea Algeria Foreign |
Director Name | Mohamed Zaida |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | Lottissement 61-Nr 26 Tipaza Algeria Foreign |
Secretary Name | Mr Clive Douglas Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Parklands 47 Fernlea Braiswick Colchester Essex CO4 5UB |
Director Name | Jacques Georges Perraudeau |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 1999(4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 October 2008) |
Role | Manager |
Correspondence Address | 15 Annfield Flat 2 Newhaven Edinburgh Midlothian EH6 4JF Scotland |
Director Name | Dumoulin Alain |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2008(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 October 2008) |
Role | Manager |
Correspondence Address | 167 Rue De Versailles Ville D'Avray 92410 France |
Director Name | Grandjean Damien |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2008(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 October 2008) |
Role | Manager |
Correspondence Address | 16 Rue Georges Chapelier Le Chesnay 78150 France |
Director Name | Mr Christopher David Price |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2013) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bannister Road Thame Oxfordshire OX9 3LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 6 Radius Park North Faggs Road Feltham Middlesex TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
100k at £1 | Agility Logistics LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
27 March 2015 | Solvency Statement dated 26/03/15 (1 page) |
27 March 2015 | Statement of capital on 27 March 2015
|
27 March 2015 | Resolutions
|
27 March 2015 | Statement by Directors (1 page) |
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
24 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
14 February 2013 | Termination of appointment of Christopher Price as a director (1 page) |
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
19 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Director's details changed for Mr. Christopher David Price on 14 March 2012 (2 pages) |
15 April 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (15 pages) |
15 April 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (15 pages) |
14 March 2011 | Full accounts made up to 31 December 2009 (14 pages) |
14 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 March 2011 | Director's details changed for Mr David Jonathan Barlow on 16 September 2010 (3 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Registered office address changed from Unit 7 North Radius Park Faggs Road Feltham Middlesex TW14 0NG on 13 April 2010 (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from c/o essex accounting services parklands 47 fernlea colchester essex CO4 5UB (1 page) |
9 April 2009 | Appointment terminated secretary clive harris (1 page) |
9 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
12 December 2008 | Director appointed christopher david price (1 page) |
5 December 2008 | Director appointed david barlow (1 page) |
5 December 2008 | Appointment terminated director dumoulin alain (1 page) |
5 December 2008 | Appointment terminated director grandjean damien (1 page) |
5 December 2008 | Appointment terminated director jacques perraudeau (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 April 2008 | Director appointed dumoulin alain (1 page) |
18 April 2008 | Appointment terminated director mohamed zaida (1 page) |
18 April 2008 | Director appointed grandjean damien (1 page) |
18 April 2008 | Appointment terminated director mustapha ouahlima (1 page) |
28 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 March 2005 | Return made up to 05/01/05; full list of members
|
8 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 February 2004 | Return made up to 05/01/04; no change of members (7 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
29 January 2003 | £ ic 300000/100000 09/12/02 £ sr 200000@1=200000 (1 page) |
7 January 2003 | Resolutions
|
7 January 2003 | Declaration of shares redemption:auditor's report (3 pages) |
8 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
27 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
8 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
6 February 2001 | Return made up to 05/01/01; full list of members (7 pages) |
6 October 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
6 October 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
7 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
10 June 1999 | Ad 10/05/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
10 June 1999 | New director appointed (2 pages) |
9 May 1999 | £ nc 200000/300000 14/04/99 (1 page) |
9 May 1999 | Resolutions
|
5 February 1999 | £ nc 10000/200000 05/01/99 (1 page) |
5 February 1999 | Resolutions
|
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Incorporation (20 pages) |