Company NameAgulhas Financial Management Limited
Company StatusDissolved
Company Number03702913
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAlexander McLean Taylor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(1 week after company formation)
Appointment Duration6 years, 2 months (closed 26 April 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 West Quay Drive
Hayes
Middlesex
UB4 9TA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed27 January 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
Victoria
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£48,553
Net Worth£9,045
Cash£45,691
Current Liabilities£49,771

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2004Registered office changed on 19/02/04 from: 1ST contact 33 regent street london SW1Y 4ZT (1 page)
8 February 2004Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
22 March 2002Return made up to 27/01/02; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
27 February 2001Return made up to 27/01/01; full list of members (6 pages)
9 November 2000Return made up to 27/01/00; full list of members (8 pages)
9 November 2000Registered office changed on 09/11/00 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
9 November 2000Director's particulars changed (1 page)
24 October 2000Full accounts made up to 31 January 2000 (6 pages)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
27 January 1999Incorporation (10 pages)