Company NameAGOO Media (UK) Limited
Company StatusDissolved
Company Number04722990
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameKojo Bonsu Wiafe
Date of BirthApril 1958 (Born 66 years ago)
NationalityGhanian
StatusClosed
Appointed04 April 2003(same day as company formation)
RolePublisher
Correspondence Address19 Cubitt Square
Southall
Middlesex
UB2 4UA
Director NameEdith Appiah Nti
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 14 April 2009)
RoleComputer Programmer
Correspondence Address19 Cubitt Square
Southall
Middlesex
UB2 4UA
Secretary NameEdith Appiah Nti
NationalityBritish
StatusClosed
Appointed20 August 2003(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 14 April 2009)
RoleComputer Programmer
Correspondence Address19 Cubitt Square
Southall
Middlesex
UB2 4UA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3-11 Stean Street
Hackney
London
E8 4ED
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Financials

Year2014
Turnover£51,524
Gross Profit£51,524
Net Worth£1,584
Cash£1,584

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
16 November 2007Return made up to 04/04/07; full list of members (7 pages)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
9 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
11 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
12 May 2004Return made up to 04/04/04; full list of members (7 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Director resigned (2 pages)
16 April 2003Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (2 pages)