Company NameThe Agenda Group Limited
Company StatusDissolved
Company Number03734228
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLady Anne Harding
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Phillimore Place
London
W8 7BY
Secretary NameLady Anne Harding
NationalityBritish
StatusClosed
Appointed24 May 2001(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Phillimore Place
London
W8 7BY
Director NameMr Rupert Christopher Harding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthurlie Cottage
16 Queensmere Road
London
SW19 5PB
Director NameCharles Hendry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleFreelance Business Consultant
Correspondence Address8 Smith Square
London
SW1P 3HT
Secretary NameSallie Ann Hendry
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Chester Square
London
SW1H 9HH
Director NameMr Abdul Fazal Bhanji
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Wallside
The Barbican
London
EC2Y 8BH
Director NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Mercer & Hole
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£2,056
Net Worth£700
Cash£340
Current Liabilities£3

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
20 November 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
3 April 2007Return made up to 24/03/07; full list of members (7 pages)
6 November 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2006New director appointed (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
7 November 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
7 April 2004Return made up to 17/03/04; full list of members (7 pages)
2 February 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
8 April 2003Return made up to 17/03/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 March 2002Return made up to 17/03/02; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: c/o macfarlane & co 2ND floor cunard building liverpool L3 1DS (1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 April 2001Ad 05/04/01--------- £ si 200@1=200 £ ic 100/300 (2 pages)
9 April 2001Return made up to 17/03/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
10 April 2000Return made up to 17/03/00; full list of members (6 pages)
19 August 1999Director resigned (1 page)
17 March 1999Incorporation (14 pages)