Company NameAGS Computers Limited
DirectorAnthony Graham John Shaw
Company StatusDissolved
Company Number04614618
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Anthony Graham John Shaw
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(2 days after company formation)
Appointment Duration21 years, 4 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address329 Hounslow Road
Hanworth
Middlesex
TW13 5JQ
Secretary NameMichelle Margaret Lowe
NationalityBritish
StatusCurrent
Appointed13 December 2002(2 days after company formation)
Appointment Duration21 years, 4 months
RoleSales Assistant
Correspondence Address27 Whitmore Close
Orsett
Grays
Essex
RM16 3JE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£760
Cash£1,522
Current Liabilities£3,483

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2006Dissolved (1 page)
13 March 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2005Liquidators statement of receipts and payments (5 pages)
15 December 2004Appointment of a voluntary liquidator (1 page)
1 December 2004Statement of affairs (5 pages)
1 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2004Registered office changed on 18/11/04 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Registered office changed on 29/10/04 from: 11 queens road brentwood essex CM14 4HE (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Return made up to 11/12/03; full list of members (6 pages)
30 January 2004Registered office changed on 30/01/04 from: 329 hounslow road hanworth feltham middlesex TW13 5JQ (1 page)
24 December 2002Registered office changed on 24/12/02 from: van gelding associates 95 foxglove road the ockendons essex RM15 6EU (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 December 2002Secretary resigned (1 page)
11 December 2002Incorporation (6 pages)