Company NameAgassi Limited
Company StatusDissolved
Company Number04809458
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 9 months ago)
Dissolution Date7 December 2010 (13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameYoon Ae Park
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityKorean
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Beverley Road
New Malden
Surrey
KT3 4AW
Director NameMr Young Jae Park
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Connaught Road
New Malden
KT3 3QA
Secretary NameMs Bo Young Park
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ranelagh Place
New Malden
Surrey
KT3 5AG
Director NameMs Bo Young Park
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ranelagh Place
New Malden
Surrey
KT3 5AG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address132 Pinner Road
Harrow
Middlesex
HA1 4JE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,640
Cash£2,645
Current Liabilities£15,815

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2010Termination of appointment of Bo Park as a director (1 page)
24 September 2010Termination of appointment of Bo Park as a director (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 24/06/09; full list of members (3 pages)
30 June 2009Return made up to 24/06/09; full list of members (3 pages)
10 March 2009Appointment Terminated Secretary bo park (1 page)
10 March 2009Appointment terminated secretary bo park (1 page)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Director appointed mrs bo young park (2 pages)
19 January 2009Director appointed mrs bo young park (2 pages)
16 January 2009Appointment terminated director young park (1 page)
16 January 2009Appointment Terminated Director young park (1 page)
26 June 2008Return made up to 24/06/08; full list of members (3 pages)
26 June 2008Return made up to 24/06/08; full list of members (3 pages)
5 March 2008Secretary's change of particulars / bo park / 22/03/2007 (1 page)
5 March 2008Secretary's Change of Particulars / bo park / 22/03/2007 / HouseName/Number was: , now: 3; Street was: 160 claremont avenue, now: ranelagh place; Area was: motspur park, now: ; Post Code was: KT3 6QR, now: KT3 5AG (1 page)
24 February 2008Director's Change of Particulars / young park / 21/02/2008 / HouseName/Number was: , now: 22; Street was: 160 claremont avenue, now: connaught road; Area was: motspur park, now: ; Post Code was: KT3 6QR, now: KT3 3QA (1 page)
24 February 2008Director's change of particulars / young park / 21/02/2008 (1 page)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 July 2007Return made up to 24/06/07; full list of members (2 pages)
17 July 2007Return made up to 24/06/07; full list of members (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 November 2006Registered office changed on 08/11/06 from: charter green chartered certified accountants temple house 221-225 station road harrow middlesex HA1 2TH (1 page)
8 November 2006Registered office changed on 08/11/06 from: charter green chartered certified accountants temple house 221-225 station road harrow middlesex HA1 2TH (1 page)
26 June 2006Return made up to 24/06/06; full list of members (2 pages)
26 June 2006Return made up to 24/06/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 July 2005Return made up to 24/06/05; full list of members (7 pages)
11 July 2005Return made up to 24/06/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 July 2004Return made up to 24/06/04; full list of members (7 pages)
15 July 2004Return made up to 24/06/04; full list of members (7 pages)
20 October 2003New director appointed (1 page)
20 October 2003New director appointed (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 July 2003Registered office changed on 03/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
24 June 2003Incorporation (6 pages)