Company NameAglofone Limited
Company StatusDissolved
Company Number04906431
CategoryPrivate Limited Company
Incorporation Date21 September 2003(20 years, 7 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NameBiswell Foxtrot Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGautam Shyam Bathija
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 12 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address60 Lyndhurst Road
Sheffield
S11 9BJ
Director NameMr Jacob Dingenus Van Houdt
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusClosed
Appointed01 October 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 12 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Cringletie
Edinburgh Road
Peebles
EH45 8PL
Scotland
Director NameAdam David O'Hare
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address19 Lancaster Close
Reading
Berkshire
RG1 5HB
Secretary NameMr David Ian Hyams
NationalityBritish
StatusClosed
Appointed11 June 2004(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakfield Road
Ashtead
KT21 2RE
Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2003(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed21 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 12 Devon House
1 Maidstone Building
London
SE1 1GE
Director NameKenneth Grant Hunt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 week, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 2004)
RoleAccountant
Correspondence Address134 St Dunstans Hill
Cheam
Surrey
SM1 2TU
Secretary NameKenneth Grant Hunt
NationalityBritish
StatusResigned
Appointed01 October 2003(1 week, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 2004)
RoleAccountant
Correspondence Address134 St Dunstans Hill
Cheam
Surrey
SM1 2TU

Location

Registered AddressConnect House
Kingston Road
Leatherhead
Surrey
KT22 7LT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
19 January 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 October 2005Director's particulars changed (1 page)
11 October 2005Return made up to 21/09/05; full list of members (3 pages)
12 September 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
22 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Director resigned (1 page)
16 June 2004New secretary appointed (3 pages)
16 June 2004Registered office changed on 16/06/04 from: chancery house st nicholas way sutton surrey SM1 1JB (1 page)
16 June 2004Secretary resigned;director resigned (1 page)
14 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 32 bloomsbury street london WC1B 3QJ (1 page)
13 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New director appointed (2 pages)
16 October 2003Company name changed biswell foxtrot LIMITED\certificate issued on 16/10/03 (2 pages)