London
SW1W 9BJ
Secretary Name | Agilo Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2010(9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 26 July 2011) |
Correspondence Address | 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Milos Brajovic |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF |
Registered Address | 2 Eaton Gate Eaton Gate London SW1W 9BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2010 | Company name changed higher place LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Company name changed higher place LIMITED\certificate issued on 15/09/10
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
2 September 2010 | Appointment of Agilo Limited as a secretary (2 pages) |
2 September 2010 | Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Termination of appointment of Milos Brajovic as a director (1 page) |
2 September 2010 | Termination of appointment of Milos Brajovic as a director (1 page) |
2 September 2010 | Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Appointment of Agilo Limited as a secretary (2 pages) |
2 September 2010 | Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF United Kingdom on 2 September 2010 (1 page) |
10 December 2009 | Appointment of Miles Brajovic as a director (2 pages) |
10 December 2009 | Appointment of Scott Barraclough as a director (2 pages) |
10 December 2009 | Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 December 2009 (1 page) |
10 December 2009 | Appointment of Scott Barraclough as a director (2 pages) |
10 December 2009 | Registered office address changed from 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 December 2009 (1 page) |
10 December 2009 | Appointment of Miles Brajovic as a director (2 pages) |
10 December 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
10 December 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
3 December 2009 | Incorporation Statement of capital on 2009-12-03
|
3 December 2009 | Incorporation Statement of capital on 2009-12-03
|