Company NameA & T Agency Limited
Company StatusDissolved
Company Number05023695
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameChristakis Christou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(3 years after company formation)
Appointment Duration2 years, 4 months (closed 23 June 2009)
RoleBusinessman
Correspondence Address239 Firs Lane
Winchmore Hill
London
N21 2PH
Secretary NameRuby Secretarial Services Ltd (Corporation)
StatusClosed
Appointed24 October 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 23 June 2009)
Correspondence Address449 Baker Street
Enfield
Middlesex
EN1 3QY
Director NameMr Andreas Gregory
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleDress Maker
Country of ResidenceEngland
Correspondence Address10 Lynton Gardens
Bush Hill Park
Enfield
Middlesex
EN1 2NF
Secretary NameAugusta Christou
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address239 Firs Lane
Winchmore Hill
London
N21 2PH
Director NameStephen McHaro Kiwinda
Date of BirthMarch 1970 (Born 54 years ago)
NationalityKenyan
StatusResigned
Appointed10 March 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2005)
RoleAccountant
Correspondence Address449 Baker Street
Enfield
Middlesex
EN1 3QY
Secretary NameStephen McHaro Kiwinda
NationalityKenyan
StatusResigned
Appointed10 May 2005(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 October 2005)
RoleAccountant
Correspondence Address449 Baker Street
Enfield
Middlesex
EN1 3QY
Director NameAugusta Christou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 October 2005)
RoleCompany Director
Correspondence Address239 Firs Lane
Winchmore Hill
London
N21 2PH
Director NameStephen McHaro Kiwinda
Date of BirthMarch 1970 (Born 54 years ago)
NationalityKenyan
StatusResigned
Appointed24 October 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2007)
RoleAccountant
Correspondence Address449 Baker Street
Enfield
Middlesex
EN1 3QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Copenhagen Street
Islington
London
N1 0JB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 May 2007Return made up to 23/01/07; full list of members (6 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 April 2007Registered office changed on 16/04/07 from: 449 baker street enfield middx EN1 3QY (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (1 page)
14 March 2006Registered office changed on 14/03/06 from: rex house 354 ballards lane london N12 0DD (1 page)
14 March 2006Return made up to 23/01/06; full list of members (6 pages)
24 November 2005New secretary appointed (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
31 May 2005New director appointed (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
22 February 2005Return made up to 23/01/05; full list of members (6 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
23 January 2004Incorporation (17 pages)
23 January 2004Secretary resigned (1 page)