London
W1W 7LD
Director Name | Mr Syed Khaqan Bin Azam |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 October 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 104 Gloucester Road London SW7 4RH |
Director Name | Miss Agnieszka Justyna Drozdziol |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halfacre Parrotts Close Croxley Green Rickmansworth Hertfordshire WD3 3JZ |
Director Name | Mr Syed Khaqan Bin Azam |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Old South Close Hatch End Pinner Middlesex HA5 4TW |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 104 Gloucester Road London SW7 4RH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Agnieszka Drozdziol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,430 |
Cash | £469 |
Current Liabilities | £346 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 May 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
24 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Completion of winding up (1 page) |
10 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 March 2017 | Order of court to wind up (2 pages) |
9 March 2017 | Order of court to wind up (2 pages) |
2 March 2017 | Compulsory strike-off action has been suspended (1 page) |
2 March 2017 | Compulsory strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 June 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 March 2016 | Compulsory strike-off action has been suspended (1 page) |
31 March 2016 | Compulsory strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Appointment of Mr Syed Khaqan Bin Azam as a director on 1 January 2015 (2 pages) |
8 May 2015 | Appointment of Mr Syed Khaqan Bin Azam as a director on 1 January 2015 (2 pages) |
8 May 2015 | Termination of appointment of Agnieszka Justyna Drozdziol as a director on 2 January 2015 (1 page) |
8 May 2015 | Appointment of Mr Syed Khaqan Bin Azam as a director on 1 January 2015 (2 pages) |
8 May 2015 | Termination of appointment of Agnieszka Justyna Drozdziol as a director on 2 January 2015 (1 page) |
8 May 2015 | Termination of appointment of Agnieszka Justyna Drozdziol as a director on 2 January 2015 (1 page) |
10 March 2015 | Company name changed agni enterprise LTD\certificate issued on 10/03/15
|
10 March 2015 | Company name changed agni enterprise LTD\certificate issued on 10/03/15
|
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
6 November 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Registered 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 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Agnieszka Drozaziol on 17 September 2014 (2 pages) |
17 September 2014 | Registered 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 2014 | Director's details changed for Agnieszka Drozaziol on 17 September 2014 (2 pages) |
13 June 2014 | Compulsory strike-off action has been suspended (1 page) |
13 June 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2013 | Director's details changed for Agnieszka Drozaziol on 1 August 2012 (2 pages) |
29 April 2013 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Director's details changed for Agnieszka Drozaziol on 1 August 2012 (2 pages) |
29 April 2013 | Director's details changed for Agnieszka Drozaziol on 1 August 2012 (2 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Registered office address changed from Marlborough House (Suite 108) 159 High Street Wealdstone Harrow HA3 5DX on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Marlborough House (Suite 108) 159 High Street Wealdstone Harrow HA3 5DX on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Marlborough House (Suite 108) 159 High Street Wealdstone Harrow HA3 5DX on 5 August 2011 (1 page) |
5 August 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
6 April 2011 | Termination of appointment of Syed Azam as a director (1 page) |
6 April 2011 | Termination of appointment of Syed Azam as a director (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 January 2010 | Director's details changed for Agnieszka Drozaziol on 31 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Syed Khaqan Bin Azam on 31 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr Syed Khaqan Bin Azam on 31 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Agnieszka Drozaziol on 31 October 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
27 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
15 August 2008 | Director appointed mr syed khaqan bin azam (1 page) |
15 August 2008 | Director appointed mr syed khaqan bin azam (1 page) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 November 2007 | Incorporation (17 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Incorporation (17 pages) |
30 November 2007 | Secretary resigned (1 page) |