Company NameAgir I&S Limited
Company StatusDissolved
Company Number05711291
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

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

Directors

Director NameMrs Margaret Louise Janke
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed24 October 2017(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 01 May 2018)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Secretary NameQAS Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2012(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 01 May 2018)
Correspondence Address66 Prescot Street
London
E1 8NN
Director NamePatrick Rene Georges Meunier
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Rue De L'Ecole
Pont Pierre
L-4394
Luxembourg
Director NameMr Patrick Louis Denis Houbert
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityMauritian
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address25b Boulevard Royal
Forum Royal
Luxembourg
L-2449
Secretary NameChristine Gomes
NationalityFrench
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleConsultant
Correspondence Address25b Boulevard Royal
Forum Royal
Luxembourg
L-2449
Director NameMr Youlaganaden Samee
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address5 Indescon Square
Lightermans Road
London
E14 9DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

13 at £1Patrick Louis Denis Houbert
43.33%
Ordinary
11 at £1Mr Youlaganaden Samee
36.67%
Ordinary
6 at £1Patrick Meunier
20.00%
Ordinary

Financials

Year2014
Net Worth£78,107
Cash£220,036
Current Liabilities£182,224

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 December

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
31 January 2018Application to strike the company off the register (3 pages)
2 January 2018Total exemption full accounts made up to 31 December 2016 (5 pages)
19 December 2017Termination of appointment of Youlaganaden Samee as a director on 19 December 2017 (1 page)
14 November 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
13 November 2017Notification of Louis Denis Patrick Houbert as a person with significant control on 30 April 2016 (2 pages)
13 November 2017Notification of Louis Denis Patrick Houbert as a person with significant control on 30 April 2016 (2 pages)
24 October 2017Appointment of Mrs Margaret Louise Janke as a director on 24 October 2017 (2 pages)
24 October 2017Appointment of Mrs Margaret Louise Janke as a director on 24 October 2017 (2 pages)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
28 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30
(5 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30
(5 pages)
9 November 2015Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 9 November 2015 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
5 May 2015Secretary's details changed for Qas Secretaries Limited on 1 January 2015 (1 page)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 30
(4 pages)
5 May 2015Director's details changed for Mr Youlaganaden Samee on 10 April 2015 (2 pages)
5 May 2015Secretary's details changed for Qas Secretaries Limited on 1 January 2015 (1 page)
5 May 2015Director's details changed for Mr Youlaganaden Samee on 10 April 2015 (2 pages)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 30
(4 pages)
5 May 2015Secretary's details changed for Qas Secretaries Limited on 1 January 2015 (1 page)
10 April 2015Termination of appointment of Patrick Louis Denis Houbert as a director on 18 March 2015 (1 page)
10 April 2015Appointment of Mr Youlaganaden Samee as a director on 18 March 2015 (2 pages)
10 April 2015Termination of appointment of Patrick Louis Denis Houbert as a director on 18 March 2015 (1 page)
10 April 2015Appointment of Mr Youlaganaden Samee as a director on 18 March 2015 (2 pages)
10 April 2015Termination of appointment of Patrick Rene Georges Meunier as a director on 18 March 2015 (1 page)
10 April 2015Termination of appointment of Patrick Rene Georges Meunier as a director on 18 March 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 December 2013 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 December 2013 (3 pages)
28 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
14 March 2014Annual return made up to 20 January 2014 with a full list of shareholders (6 pages)
14 March 2014Annual return made up to 20 January 2014 with a full list of shareholders (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Termination of appointment of Christine Gomes as a secretary on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Christine Gomes as a secretary on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Christine Gomes as a secretary on 1 October 2012 (1 page)
1 October 2012Appointment of Qas Secretaries Limited as a secretary on 1 October 2012 (2 pages)
1 October 2012Appointment of Qas Secretaries Limited as a secretary on 1 October 2012 (2 pages)
1 October 2012Appointment of Qas Secretaries Limited as a secretary on 1 October 2012 (2 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
21 December 2011Termination of appointment of Patrick Rene Georges Meunier as a director on 21 December 2011 (1 page)
21 December 2011Appointment of Patrick Rene Georges Meunier as a director on 21 December 2011 (2 pages)
21 December 2011Appointment of Patrick Rene Georges Meunier as a director on 21 December 2011 (2 pages)
21 December 2011Termination of appointment of Patrick Rene Georges Meunier as a director on 21 December 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 June 2011Secretary's details changed for Christine Gomes on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Patrick Louis Denis Houbert on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Patrick Louis Denis Houbert on 1 June 2011 (2 pages)
22 June 2011Secretary's details changed for Christine Gomes on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Patrick Louis Denis Houbert on 1 June 2011 (2 pages)
22 June 2011Secretary's details changed for Christine Gomes on 1 June 2011 (2 pages)
24 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
30 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Director's details changed for Mr Patrick Louis Denis Houbert on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mr Patrick Louis Denis Houbert on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Mr Patrick Louis Denis Houbert on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
1 September 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
20 August 2009Return made up to 19/08/09; full list of members (4 pages)
20 August 2009Return made up to 19/08/09; full list of members (4 pages)
17 December 2008Registered office changed on 17/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
17 December 2008Registered office changed on 17/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
28 August 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
28 August 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
8 July 2008Director's change of particulars / patrick houbert / 01/09/2007 (2 pages)
8 July 2008Director's change of particulars / patrick houbert / 01/09/2007 (2 pages)
7 December 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
7 December 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
8 May 2007Return made up to 15/02/07; full list of members (3 pages)
8 May 2007Return made up to 15/02/07; full list of members (3 pages)
22 December 2006Registered office changed on 22/12/06 from: 227 falloden way london NW11 6LP (1 page)
22 December 2006Registered office changed on 22/12/06 from: 227 falloden way london NW11 6LP (1 page)
22 June 2006Ad 12/06/06--------- £ si 28@1=28 £ ic 2/30 (2 pages)
22 June 2006Ad 12/06/06--------- £ si 28@1=28 £ ic 2/30 (2 pages)
24 February 2006New director appointed (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
23 February 2006Registered office changed on 23/02/06 from: third floor 20-23 greville street london EC1N 8SS (1 page)
23 February 2006Registered office changed on 23/02/06 from: third floor 20-23 greville street london EC1N 8SS (1 page)
16 February 2006Registered office changed on 16/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
16 February 2006Registered office changed on 16/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
15 February 2006Incorporation (13 pages)
15 February 2006Incorporation (13 pages)