Company NameAganovich Limited
Company StatusDissolved
Company Number05491759
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NamesAganovich Yung Limited and Mayrod Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNana Aganovic
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameBrooke Peter Taylor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed11 May 2007(1 year, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
London
HA5 2EX
Secretary NameAnnelies De Rouck
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Turner Street
London
Greater London
E1 2AS
Secretary NameBrooke Peter Taylor
NationalityBritish
StatusResigned
Appointed30 April 2006(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 May 2007)
RoleCompany Director
Correspondence Address1st Floor
38 Turner Street
London
E1 2AJ
Secretary NameDenise Shenton
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2008)
RoleCompany Director
Correspondence AddressFlat 2
118-120 Rye Lane Peckham
London
SE15 4RW
Director NameHoratio Edmund Mortimer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Landrock Road
London
N8 9HP
Director NameDr Alexander James Mosley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2008)
RoleEconomist
Correspondence AddressSt. Lukes Mews
London
W11 1DF
Director NameDr Alexander James Mosley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 11 May 2007)
RoleEconomist
Correspondence AddressSt. Lukes Mews
London
W11 1DF
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.aganovich.co.uk

Location

Registered AddressWisteria Grange Barn
Pikes End
Pinner
London
HA5 2EX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

78 at £1Lulu Yu
44.32%
Ordinary
50 at £1Nermina Aganovic
28.41%
Ordinary
48 at £1Mr Brooke Peter Taylor
27.27%
Ordinary

Financials

Year2014
Turnover£7,684
Gross Profit-£18,959
Net Worth-£1,871,029
Current Liabilities£51,705

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
23 November 2018Previous accounting period shortened from 1 March 2018 to 28 February 2018 (1 page)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 1 March 2017 (12 pages)
19 October 2017Total exemption full accounts made up to 1 March 2017 (12 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Notification of Brooke Peter Taylor as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Lulu Yu as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Lulu Yu as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Brooke Peter Taylor as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Nana Aganovic as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Nana Aganovic as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Brooke Peter Taylor as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Nana Aganovic as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Brooke Peter Taylor as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Nana Aganovic as a person with significant control on 6 April 2016 (2 pages)
9 November 2016Total exemption full accounts made up to 1 March 2016 (11 pages)
9 November 2016Total exemption full accounts made up to 1 March 2016 (11 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 178
(6 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 178
(6 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Statement of capital following an allotment of shares on 15 January 2014
  • GBP 178
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 15 January 2014
  • GBP 178
(3 pages)
28 April 2016Total exemption full accounts made up to 1 March 2015 (11 pages)
28 April 2016Total exemption full accounts made up to 1 March 2015 (11 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Director's details changed for Brooke Peter Taylor on 25 January 2016 (2 pages)
2 February 2016Director's details changed for Nana Aganovic on 25 January 2016 (2 pages)
2 February 2016Director's details changed for Nana Aganovic on 25 January 2016 (2 pages)
2 February 2016Director's details changed for Brooke Peter Taylor on 25 January 2016 (2 pages)
1 February 2016Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 1 February 2016 (1 page)
1 February 2016Total exemption full accounts made up to 1 March 2014 (12 pages)
1 February 2016Total exemption full accounts made up to 1 March 2014 (12 pages)
1 February 2016Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 1 February 2016 (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 176
(3 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 176
(3 pages)
1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2014Director's details changed for Brooke Peter Taylor on 20 June 2014 (2 pages)
14 July 2014Director's details changed for Nana Aganovic on 20 June 2014 (2 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 176
(3 pages)
14 July 2014Director's details changed for Brooke Peter Taylor on 20 June 2014 (2 pages)
14 July 2014Director's details changed for Nana Aganovic on 20 June 2014 (2 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 176
(3 pages)
10 April 2014Registered office address changed from 3Rd Floor 38 Turner Street London E1 2AS on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 3Rd Floor 38 Turner Street London E1 2AS on 10 April 2014 (1 page)
24 February 2014Total exemption full accounts made up to 1 March 2013 (11 pages)
24 February 2014Total exemption full accounts made up to 1 March 2013 (11 pages)
24 February 2014Total exemption full accounts made up to 1 March 2013 (11 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
28 November 2012Total exemption full accounts made up to 1 March 2012 (15 pages)
28 November 2012Total exemption full accounts made up to 1 March 2012 (15 pages)
28 November 2012Total exemption full accounts made up to 1 March 2012 (15 pages)
17 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption full accounts made up to 1 March 2011 (9 pages)
2 December 2011Total exemption full accounts made up to 1 March 2011 (9 pages)
2 December 2011Total exemption full accounts made up to 1 March 2011 (9 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 1 March 2010 (14 pages)
16 December 2010Total exemption full accounts made up to 1 March 2010 (14 pages)
16 December 2010Total exemption full accounts made up to 1 March 2010 (14 pages)
7 October 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption full accounts made up to 1 March 2009 (11 pages)
23 December 2009Total exemption full accounts made up to 1 March 2009 (11 pages)
23 December 2009Total exemption full accounts made up to 1 March 2009 (11 pages)
21 November 2009Company name changed mayrod LIMITED\certificate issued on 21/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
21 November 2009Company name changed mayrod LIMITED\certificate issued on 21/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
21 November 2009Change of name notice (2 pages)
21 November 2009Change of name notice (2 pages)
23 October 2009Director's details changed for Nermina Aganovic on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Nermina Aganovic on 23 October 2009 (2 pages)
22 July 2009Return made up to 27/06/09; full list of members (4 pages)
22 July 2009Return made up to 27/06/09; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 1 March 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 1 March 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 1 March 2008 (11 pages)
13 October 2008Appointment terminated director horatio mortimer (1 page)
13 October 2008Appointment terminated director horatio mortimer (1 page)
28 July 2008Capitals not rolled up (2 pages)
28 July 2008Capitals not rolled up (2 pages)
25 July 2008Gbp nc 150/176\13/09/07 (2 pages)
25 July 2008Gbp nc 150/176\13/09/07 (2 pages)
24 July 2008Return made up to 27/06/08; full list of members (5 pages)
24 July 2008Return made up to 27/06/08; full list of members (5 pages)
23 July 2008Appointment terminated director alexander mosley (1 page)
23 July 2008Appointment terminated director alexander mosley (1 page)
23 July 2008Appointment terminated secretary denise shenton (1 page)
23 July 2008Appointment terminated secretary denise shenton (1 page)
9 July 2008Total exemption full accounts made up to 1 March 2007 (12 pages)
9 July 2008Total exemption full accounts made up to 1 March 2007 (12 pages)
9 July 2008Total exemption full accounts made up to 1 March 2007 (12 pages)
18 July 2007Return made up to 27/06/07; full list of members (3 pages)
18 July 2007Return made up to 27/06/07; full list of members (3 pages)
28 June 2007Ad 11/05/07--------- £ si 50@1=50 £ ic 100/150 (1 page)
28 June 2007Ad 11/05/07--------- £ si 50@1=50 £ ic 100/150 (1 page)
21 June 2007Nc inc already adjusted 23/05/07 (1 page)
21 June 2007Nc inc already adjusted 23/05/07 (1 page)
21 June 2007Accounting reference date shortened from 30/04/07 to 01/03/07 (1 page)
21 June 2007Accounting reference date shortened from 30/04/07 to 01/03/07 (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
24 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 August 2006Ad 30/04/06--------- £ si 99@1 (2 pages)
25 August 2006Ad 30/04/06--------- £ si 99@1 (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
23 August 2006Company name changed aganovich yung LIMITED\certificate issued on 23/08/06 (2 pages)
23 August 2006Company name changed aganovich yung LIMITED\certificate issued on 23/08/06 (2 pages)
18 August 2006Return made up to 27/06/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 27/06/06; full list of members (2 pages)
30 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
30 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
25 November 2005Registered office changed on 25/11/05 from: 38 turner street london greater london E1 2AS (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 38 turner street london greater london E1 2AS (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
29 July 2005Ad 01/07/05--------- £ si [email protected]=1 £ ic 1/2 (1 page)
29 July 2005Ad 01/07/05--------- £ si [email protected]=1 £ ic 1/2 (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
4 July 2005Registered office changed on 04/07/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
27 June 2005Incorporation (12 pages)
27 June 2005Incorporation (12 pages)