Company NameAgents For Change Limited
Company StatusDissolved
Company Number04695019
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristina Jenke
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 09 September 2008)
RoleRetired
Correspondence Address8 Newport Road
Exeter
Devon
EX2 7EE
Director NameSofia Rumi Schwarzat
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 09 September 2008)
RoleCoach
Correspondence AddressFlat D57 Du Cane Court
Balham High Road
London
SW17 7JH
Secretary NameChristina Jenke
NationalityBritish
StatusClosed
Appointed06 October 2003(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 09 September 2008)
RoleRetired
Correspondence Address8 Newport Road
Exeter
Devon
EX2 7EE
Director NameWaskar Michael Bustamate
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleStudent
Correspondence Address20 Bowen Road
West Harrow
Middlesex
HA1 4DE
Secretary NameJuliette Mishka Bustamante
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Bowen Road
West Harrow
Middlesex
HA1 4DE
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
24 April 2008Application for striking-off (1 page)
15 May 2007Return made up to 12/03/07; full list of members (7 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 April 2006Registered office changed on 20/04/06 from: 113 smug oak business centre lye lane bricket wood hertfordshire AL2 3UG (1 page)
20 April 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/04
(7 pages)
8 December 2003Registered office changed on 08/12/03 from: 20 bowen road west harrow middlesex HA1 4DE (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003Secretary resigned;director resigned (1 page)
4 November 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)