Company NameAGL Building Services Limited
Company StatusDissolved
Company Number04625144
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameNewincco 225 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lawrence Michael Biddle
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 26 May 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 Blenheim Road
London
W4 1ET
Secretary NameBill Singh
NationalityBritish
StatusClosed
Appointed11 January 2006(3 years after company formation)
Appointment Duration3 years, 4 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address39 Bective Road
Forest Gate
London
E7 0DP
Director NameRoger Serginson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 August 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Paddock
Potkiln Lane High Holden
Ashford
Kent
TN26 3HN
Secretary NameDenise Theresa Bunn
NationalityBritish
StatusResigned
Appointed18 February 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2006)
RoleCompany Director
Correspondence Address37 Teviot Avenue
Aveley
South Ockendon
Essex
RM15 4QD
Secretary NameMrs Martine Charis Biddle
NationalityBritish
StatusResigned
Appointed21 March 2006(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Blenheim Road
London
W4 1ET
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Location

Registered AddressC/O Angermann Goddard & Loyd
26 Mount Row
Mayfair
London
W1K 3SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
26 January 2009Application for striking-off (1 page)
26 August 2008Appointment terminated director roger serginson (1 page)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2008Return made up to 24/12/07; full list of members (2 pages)
14 February 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2007Secretary resigned;director resigned (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Secretary resigned;director resigned (1 page)
11 April 2006New secretary appointed (2 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
21 December 2005Return made up to 24/12/05; full list of members (7 pages)
23 February 2005Return made up to 24/12/04; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 March 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2003Registered office changed on 15/10/03 from: 18-20 grafton street london W1S 4DD (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New secretary appointed (1 page)
4 March 2003Registered office changed on 04/03/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
19 February 2003Company name changed newincco 225 LIMITED\certificate issued on 19/02/03 (2 pages)
24 December 2002Incorporation (18 pages)