Company NameAgni Wholesale Limited
Company StatusDissolved
Company Number06441487
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)
Previous NameAgni Enterprise Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameKramddin Saraj
NationalityBritish
StatusClosed
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Great Portland Street
London
W1W 7LD
Director NameMr Syed Khaqan Bin Azam
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 24 October 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address104 Gloucester Road
London
SW7 4RH
Director NameMiss Agnieszka Justyna Drozdziol
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfacre Parrotts Close
Croxley Green
Rickmansworth
Hertfordshire
WD3 3JZ
Director NameMr Syed Khaqan Bin Azam
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(8 months after company formation)
Appointment Duration2 years (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Old South Close
Hatch End
Pinner
Middlesex
HA5 4TW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address104 Gloucester Road
London
SW7 4RH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Agnieszka Drozdziol
100.00%
Ordinary

Financials

Year2014
Net Worth£19,430
Cash£469
Current Liabilities£346

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

26 May 2009Delivered on: 2 June 2009
Persons entitled: Cheapside House No 1 Limited and Cheapside House No 2 Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposited sum and all money from time to time deducted from the deposited sum see image for full details.
Outstanding
29 April 2009Delivered on: 5 May 2009
Persons entitled: Sandpiper Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all interest in the account and the deposit balance. See image for full details.
Outstanding
20 June 2008Delivered on: 24 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Completion of winding up (1 page)
10 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 March 2017Order of court to wind up (2 pages)
9 March 2017Order of court to wind up (2 pages)
2 March 2017Compulsory strike-off action has been suspended (1 page)
2 March 2017Compulsory strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 June 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 March 2016Compulsory strike-off action has been suspended (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Appointment of Mr Syed Khaqan Bin Azam as a director on 1 January 2015 (2 pages)
8 May 2015Appointment of Mr Syed Khaqan Bin Azam as a director on 1 January 2015 (2 pages)
8 May 2015Termination of appointment of Agnieszka Justyna Drozdziol as a director on 2 January 2015 (1 page)
8 May 2015Appointment of Mr Syed Khaqan Bin Azam as a director on 1 January 2015 (2 pages)
8 May 2015Termination of appointment of Agnieszka Justyna Drozdziol as a director on 2 January 2015 (1 page)
8 May 2015Termination of appointment of Agnieszka Justyna Drozdziol as a director on 2 January 2015 (1 page)
10 March 2015Company name changed agni enterprise LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
10 March 2015Company name changed agni enterprise LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
6 November 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
6 November 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Registered office address changed from Marlborough House Suit 312 159 High Street Wealdstone Harrow Middlesex HA3 5DX to 104 Gloucester Road London SW7 4RH on 17 September 2014 (1 page)
17 September 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Director's details changed for Agnieszka Drozaziol on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from Marlborough House Suit 312 159 High Street Wealdstone Harrow Middlesex HA3 5DX to 104 Gloucester Road London SW7 4RH on 17 September 2014 (1 page)
17 September 2014Director's details changed for Agnieszka Drozaziol on 17 September 2014 (2 pages)
13 June 2014Compulsory strike-off action has been suspended (1 page)
13 June 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
29 April 2013Director's details changed for Agnieszka Drozaziol on 1 August 2012 (2 pages)
29 April 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(4 pages)
29 April 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(4 pages)
29 April 2013Director's details changed for Agnieszka Drozaziol on 1 August 2012 (2 pages)
29 April 2013Director's details changed for Agnieszka Drozaziol on 1 August 2012 (2 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011Registered office address changed from Marlborough House (Suite 108) 159 High Street Wealdstone Harrow HA3 5DX on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Marlborough House (Suite 108) 159 High Street Wealdstone Harrow HA3 5DX on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Marlborough House (Suite 108) 159 High Street Wealdstone Harrow HA3 5DX on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Marlborough House Suit 312 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Marlborough House Suit 312 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Marlborough House Suit 312 159 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Marlborough House Suit 312 159 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Marlborough House Suit 312 159 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Marlborough House Suit 312 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 5 August 2011 (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 April 2011Termination of appointment of Syed Azam as a director (1 page)
6 April 2011Termination of appointment of Syed Azam as a director (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 January 2010Director's details changed for Agnieszka Drozaziol on 31 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Syed Khaqan Bin Azam on 31 October 2009 (2 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Syed Khaqan Bin Azam on 31 October 2009 (2 pages)
15 January 2010Director's details changed for Agnieszka Drozaziol on 31 October 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 January 2009Return made up to 30/11/08; full list of members (3 pages)
27 January 2009Return made up to 30/11/08; full list of members (3 pages)
15 August 2008Director appointed mr syed khaqan bin azam (1 page)
15 August 2008Director appointed mr syed khaqan bin azam (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 November 2007Incorporation (17 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Incorporation (17 pages)
30 November 2007Secretary resigned (1 page)