Crosswall
London
EC3N 2SG
Secretary Name | Dr Eva Maria Stoger |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 17 February 2005(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2011) |
Role | Consultant |
Correspondence Address | No Winklergasse 5-7 Top 5 Vienna 1170 |
Secretary Name | Cunniffe & Pearson Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 95 Wilton Road Suite 3 London SW1V 1BZ |
Website | www.ag-investment.com |
---|
Registered Address | 124 City Road City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
750 at £1 | Espen Klein Ag 75.00% Ordinary |
---|---|
250 at £1 | Andreas Schober 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£390,259 |
Cash | £4,746 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 September 2017 | Administrative restoration application (3 pages) |
29 September 2017 | Confirmation statement made on 16 February 2017 with updates (12 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2017 | Registered office address changed from 1 America Square, Crosswall C/O Sprecher Grier Halberstam Llp London EC3N 2SG to C/O Shakespeare Martineau 60 Gracechurch Street London London EC3V 0HR on 29 September 2017 (1 page) |
29 September 2017 | Annual return made up to 16 February 2016 Statement of capital on 2017-09-29
|
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 April 2013 | Director's details changed for Andreas Schober on 1 November 2009 (2 pages) |
4 April 2013 | Director's details changed for Andreas Schober on 1 November 2009 (2 pages) |
4 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders
|
1 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 May 2011 | Termination of appointment of Eva Stoger as a secretary (1 page) |
23 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
26 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Director's details changed for Andreas Schober on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2009 with a full list of shareholders (3 pages) |
16 February 2010 | Secretary's details changed for Dr Eva Maria Stoger on 1 January 2010 (1 page) |
16 February 2010 | Director's details changed for Andreas Schober on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Andreas Schober on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Andreas Schober on 1 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Dr Eva Maria Stoger on 1 January 2010 (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from 30 farringdon street 2ND floor c/o sprecher grier halberstam LLP london EC4A 4HJ (1 page) |
29 March 2008 | Location of debenture register (1 page) |
28 March 2008 | Location of register of members (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
22 December 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
19 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Return made up to 16/02/06; full list of members (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 95 wilton road suite 3 london SW1V 1BZ (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (1 page) |
16 February 2005 | Incorporation (14 pages) |