Company NameUK Agm Limited
Company StatusDissolved
Company Number05102384
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKadir Mumyakmaz
Date of BirthJuly 1971 (Born 52 years ago)
NationalityTurkish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleCo Director
Correspondence AddressHigh Park Greystoke Gardens
Newcastle Upon Tyne
Tyne And Wear
NE2 1PT
Secretary NameGorce Yurselen Abdurrazak
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Brockles Mead
Harlow
Essex
CM19 4PT
Secretary NameFatma Mumyakmaz
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 2009)
RoleCompany Director
Correspondence AddressFlat 22 Ashridge Court Reservoir Road
Southgate
London
N14 4BE

Location

Registered AddressUnit 9c Eley Road
London
N18 3BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2012Voluntary strike-off action has been suspended (1 page)
13 March 2012Voluntary strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 January 2010Voluntary strike-off action has been suspended (1 page)
8 January 2010Voluntary strike-off action has been suspended (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
7 August 2009Director's change of particulars / kadir mumyakmaz / 30/03/2009 (1 page)
7 August 2009Return made up to 15/04/09; full list of members (5 pages)
7 August 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
7 August 2009Return made up to 15/04/09; full list of members (5 pages)
7 August 2009Director's Change of Particulars / kadir mumyakmaz / 30/03/2009 / HouseName/Number was: flat 22 ashridge court, now: high park; Street was: reservoir road, now: greystoke gardens; Area was: southgate, now: ; Post Town was: london, now: newcastle upon tyne; Region was: , now: tyne and wear; Post Code was: N14 4BE, now: NE2 1PT (1 page)
7 August 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
7 June 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
7 June 2009Total exemption full accounts made up to 30 April 2007 (12 pages)
7 June 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
7 June 2009Total exemption full accounts made up to 30 April 2007 (12 pages)
13 February 2009Appointment terminated secretary fatma mumyakmaz (1 page)
13 February 2009Appointment Terminated Secretary fatma mumyakmaz (1 page)
24 January 2009Compulsory strike-off action has been discontinued (1 page)
24 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Director's change of particulars / kadir mumyakmaz / 01/04/2008 (1 page)
23 January 2009Director's Change of Particulars / kadir mumyakmaz / 01/04/2008 / HouseName/Number was: , now: flat 22 ashridge court; Street was: 4 berkeley court, now: reservoir road; Area was: , now: southgate; Post Code was: N14 4DB, now: N14 4BE (1 page)
23 January 2009Registered office changed on 23/01/2009 from unit A3 down ringway bounds green industrial estate new southgate london N11 2UD (1 page)
23 January 2009Return made up to 15/04/08; full list of members (6 pages)
23 January 2009Return made up to 15/04/08; full list of members (6 pages)
23 January 2009Secretary's change of particulars / fatma mumyakmaz / 01/04/2008 (1 page)
23 January 2009Registered office changed on 23/01/2009 from unit A3 down ringway bounds green industrial estate new southgate london N11 2UD (1 page)
23 January 2009Secretary's Change of Particulars / fatma mumyakmaz / 01/04/2008 / HouseName/Number was: , now: flat 22 ashridge court; Street was: 4 berkeley court, now: reservoir road; Area was: , now: southgate; Post Code was: N14 4DB, now: N14 4BE (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
20 September 2007Return made up to 15/04/07; no change of members (6 pages)
20 September 2007Return made up to 15/04/07; no change of members (6 pages)
18 September 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
18 September 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
22 March 2007Registered office changed on 22/03/07 from: 55 daneland barnet hertfordshire EN4 8PZ (1 page)
22 March 2007Registered office changed on 22/03/07 from: 55 daneland barnet hertfordshire EN4 8PZ (1 page)
16 March 2007Registered office changed on 16/03/07 from: 4 berkeley court london N14 4DB (1 page)
16 March 2007Registered office changed on 16/03/07 from: 4 berkeley court london N14 4DB (1 page)
24 May 2006Return made up to 15/04/06; full list of members (6 pages)
24 May 2006Return made up to 15/04/06; full list of members (6 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
8 July 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 July 2005Return made up to 15/04/05; full list of members (6 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 April 2004Incorporation (8 pages)