Company NameAgilitas (UK) Limited
Company StatusDissolved
Company Number06474059
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NamePaul De Zulueta
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHighwood House
Christmas Common
Oxford
Oxon
OX49 5HG
Director NameMr Hugh Michael Fawsit Ealand
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Post Cottage 67 Farm Road
Little Park
Abbotts Anne
Hampshire
SP11 7AU
Director NameMr Nicholas Philip Wentworth-Stanley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wilton Place
London
SW1X 8RL
Secretary NameMr Nicholas Philip Wentworth-Stanley
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wilton Place
London
SW1X 8RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressArgon House
Argon Mews
Fulham Broadway London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

50 at £1Mr Nicholas Philip Wentworth-stanley
25.00%
C
50 at £1Mr Nicholas Philip Wentworth-stanley
25.00%
Ordinary A
50 at £1Paul De Zulueta
25.00%
Ordinary A
50 at £1Paul De Zulueta
25.00%
Ordinary B

Financials

Year2014
Net Worth£200
Current Liabilities£1,535

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 200
(16 pages)
15 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 200
(16 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 March 2010Termination of appointment of Hugh Ealand as a director (1 page)
24 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (16 pages)
24 March 2010Termination of appointment of Hugh Ealand as a director (1 page)
24 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (16 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Termination of appointment of Nicholas Wentworth-Stanley as a director (1 page)
21 October 2009Termination of appointment of Nicholas Wentworth-Stanley as a secretary (1 page)
21 October 2009Termination of appointment of Nicholas Wentworth-Stanley as a director (1 page)
21 October 2009Termination of appointment of Nicholas Wentworth-Stanley as a secretary (1 page)
23 February 2009Return made up to 15/01/09; full list of members (8 pages)
23 February 2009Return made up to 15/01/09; full list of members (8 pages)
15 August 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
15 August 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 February 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
28 February 2008Director and secretary appointed nicholas philip wentworth-stanley (2 pages)
28 February 2008Appointment terminated director company directors LIMITED (1 page)
28 February 2008Director appointed paul de zulueta (2 pages)
28 February 2008Appointment Terminated Director company directors LIMITED (1 page)
28 February 2008Director appointed paul de zulueta (2 pages)
28 February 2008Director appointed hugh michael fawsit ealand (2 pages)
28 February 2008Director appointed hugh michael fawsit ealand (2 pages)
28 February 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 February 2008Director and secretary appointed nicholas philip wentworth-stanley (2 pages)
15 January 2008Incorporation (19 pages)