Company NameAgri-Max Commodities (UK) Limited
Company StatusDissolved
Company Number05887607
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NamePeter Den Hartog
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGhijseland 105
3161 Vj
Rhoon
Netherlands
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed26 July 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NamePeter Pijpers
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressQuadriviumlaan 15
2408 Dd
Alphen Aan Der Rign
Netherlands

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2009Application to strike the company off the register (3 pages)
11 December 2009Application to strike the company off the register (3 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Return made up to 26/07/08; full list of members (3 pages)
12 August 2008Return made up to 26/07/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Return made up to 26/07/07; full list of members (2 pages)
6 September 2007Return made up to 26/07/07; full list of members (2 pages)
7 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
7 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
26 July 2006Incorporation (17 pages)
26 July 2006Incorporation (17 pages)