Company NameAgora Max Limited
Company StatusDissolved
Company Number05567489
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date29 April 2014 (9 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed05 November 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 29 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 29 April 2014)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameRichard Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleProperty Investment Director
Correspondence Address88 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameNeil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 2006)
RoleInvestment Manager
Correspondence Address5 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameMihael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 02 March 2006)
RoleChartered Surveyor
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed28 April 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Belmont Gardens
Edinburgh
EH12 6JD
Scotland
Director NameMr Alastair John Harley Hepburn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2008)
RoleBanker
Country of ResidenceScotland
Correspondence Address42 Hill Park Avenue
Edinburgh
Midlothian
EH4 7AH
Scotland
Director NameSimon Harold Bell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(2 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 2008)
RoleBanker
Correspondence Address17 Ravelston Dykes
Edinburgh
EH4 3JE
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(2 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 February 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2008(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorfolk House 28 Kidmore Road
Caversham
Reading
RG4 7LU
Director NameGary MacDonald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(2 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 2008)
RoleBanker
Correspondence Address23 Hillview Drive
Edinburgh
Midlothian
EH12 8QP
Scotland
Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

32.5m at £1Uberior Ventures LTD
50.00%
Ordinary B
32.5m at £1Warner Estate Joint Ventures LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
12 April 2013Termination of appointment of Neil Scott Burnett as a director on 15 March 2013 (1 page)
12 April 2013Termination of appointment of Neil Burnett as a director (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Termination of appointment of David James Lanchester as a secretary on 2 January 2013 (1 page)
25 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
3 January 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 65,077,070
(7 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 65,077,070
(7 pages)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
1 February 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
1 February 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
5 April 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
5 April 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
30 September 2009Return made up to 19/09/09; full list of members (4 pages)
30 September 2009Return made up to 19/09/09; full list of members (4 pages)
24 August 2009Director appointed philip courtenay thomas warner (2 pages)
24 August 2009Director appointed philip courtenay thomas warner (2 pages)
24 July 2009Appointment terminated director philip warner (1 page)
24 July 2009Appointment terminated director michael stevens (1 page)
24 July 2009Appointment Terminated Director michael stevens (1 page)
24 July 2009Appointment Terminated Director philip warner (1 page)
28 April 2009Ad 31/03/09\gbp si 14000000@1=14000000\gbp ic 51077070/65077070\ (2 pages)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2009Nc inc already adjusted 31/03/09 (1 page)
28 April 2009Ad 31/03/09 gbp si 14000000@1=14000000 gbp ic 51077070/65077070 (2 pages)
28 April 2009Nc inc already adjusted 31/03/09 (1 page)
27 February 2009Appointment Terminated Director alistair hewitt (1 page)
27 February 2009Appointment terminated director alistair hewitt (1 page)
4 February 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
23 January 2009Appointment terminated director gary macdonald (1 page)
23 January 2009Director appointed neil scott burnett (3 pages)
23 January 2009Appointment Terminated Director gary macdonald (1 page)
23 January 2009Director appointed neil scott burnett (3 pages)
5 December 2008Appointment terminated director peter collins (1 page)
5 December 2008Director appointed mark william keogh (3 pages)
5 December 2008Appointment Terminated Director peter collins (1 page)
5 December 2008Director appointed mark william keogh (3 pages)
3 December 2008Appointment Terminated Director mark keogh (1 page)
3 December 2008Appointment terminated director mark keogh (1 page)
29 October 2008Return made up to 19/09/08; full list of members (5 pages)
29 October 2008Return made up to 19/09/08; full list of members (5 pages)
13 August 2008Appointment terminated director simon bell (1 page)
13 August 2008Director appointed gary james macdonald (3 pages)
13 August 2008Appointment Terminated Director simon bell (1 page)
13 August 2008Director appointed gary james macdonald (3 pages)
16 May 2008Appointment Terminated Director alastair hepburn (1 page)
16 May 2008Appointment terminated director alastair hepburn (1 page)
16 May 2008Director appointed simon harold bell (2 pages)
16 May 2008Appointment terminated director pamela dickson (1 page)
16 May 2008Director appointed alistair james neil hewitt (2 pages)
16 May 2008Appointment Terminated Director pamela dickson (1 page)
16 May 2008Director appointed simon harold bell (2 pages)
16 May 2008Director appointed alistair james neil hewitt (2 pages)
28 April 2008Director appointed mr mark william keogh (1 page)
28 April 2008Director appointed mr mark william keogh (1 page)
2 February 2008Group of companies' accounts made up to 31 March 2007 (19 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (19 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 December 2007Ad 26/11/07--------- £ si 19775706@1=19775706 £ ic 31301364/51077070 (2 pages)
11 December 2007£ nc 50000000/51077070 26/11/07 (1 page)
11 December 2007£ nc 50000000/51077070 26/11/07 (1 page)
11 December 2007Ad 26/11/07--------- £ si 19775706@1=19775706 £ ic 31301364/51077070 (2 pages)
9 October 2007Return made up to 19/09/07; full list of members (3 pages)
9 October 2007Return made up to 19/09/07; full list of members (3 pages)
17 August 2007New director appointed (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (3 pages)
15 January 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
15 January 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
2 October 2006Return made up to 19/09/06; full list of members (3 pages)
2 October 2006Return made up to 19/09/06; full list of members (3 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006New director appointed (3 pages)
9 March 2006New director appointed (3 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
18 November 2005New director appointed (3 pages)
18 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
14 November 2005Ad 24/10/05--------- £ si 15650681@1=15650681 £ ic 15650683/31301364 (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Ad 24/10/05--------- £ si 15650681@1=15650681 £ ic 15650683/31301364 (2 pages)
14 November 2005Ad 20/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2005New director appointed (4 pages)
14 November 2005Director resigned (1 page)
14 November 2005Ad 24/10/05--------- £ si 15650681@1=15650681 £ ic 2/15650683 (2 pages)
14 November 2005New director appointed (4 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Ad 20/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 November 2005Ad 24/10/05--------- £ si 15650681@1=15650681 £ ic 2/15650683 (2 pages)
9 November 2005Particulars of mortgage/charge (8 pages)
9 November 2005Particulars of mortgage/charge (8 pages)
31 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
31 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Incorporation (17 pages)
19 September 2005Incorporation (17 pages)