Company NameAG Rail Limited
Company StatusDissolved
Company Number04419437
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)
Previous NameAsia Gateway Ltd

Business Activity

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

Directors

Director NameDavid Stern
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed19 April 2002(2 days after company formation)
Appointment Duration6 years, 5 months (closed 23 September 2008)
RoleCompany Director
Correspondence Address81 Fulham Road
London
SW3 6RD
Secretary NamePasser Chevern & Co Ltd (Corporation)
StatusClosed
Appointed22 December 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 23 September 2008)
Correspondence Address98 Mowbray Road
Edgware
Middlesex
HA8 8JH
Director NameMark David Krymalowski
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2002(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address81 Michelin House Fulham Road
London
SW3 6RD
Director NameDr Wolfram Ottokar Martinsen
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2002(2 days after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address1m Fichtenschlag 6
Brauningshot
D-91094
Germany
Secretary NameMark David Krymalowski
NationalityGerman
StatusResigned
Appointed19 April 2002(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address81 Michelin House Fulham Road
London
SW3 6RD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMichelin House
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£19,750
Cash£27,003
Current Liabilities£9,801

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 May

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
1 May 2008Appointment terminated director wolfram martinsen (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Return made up to 17/04/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 February 2007Accounting reference date extended from 30/04/06 to 06/05/06 (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 17/04/06; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
30 September 2005Company name changed asia gateway LTD\certificate issued on 30/09/05 (2 pages)
11 July 2005Return made up to 17/04/05; full list of members (3 pages)
27 April 2005Registered office changed on 27/04/05 from: 24 lombard street london EC3V 9AD (1 page)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 April 2004Return made up to 17/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
17 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002Ad 19/04/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)