Company NameGrowth Agenda Limited
Company StatusDissolved
Company Number07414813
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Robert Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt End Manor Road
Adderbury
Banbury
Oxfordshire
OX17 3EL
Director NameMrs Caroline Jean Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Secretary NameSHK Secretary Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence AddressAudley House 35 Marsh Parade
Newcastle
Staffs
ST5 1BT

Contact

Websitegrowthagenda.com
Telephone020 30088141
Telephone regionLondon

Location

Registered AddressC/O Mercer & Hole
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Timothy Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£3,048
Cash£801
Current Liabilities£244,627

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
11 November 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
11 November 2019Cessation of Timothy Robert Jones as a person with significant control on 31 October 2018 (1 page)
11 November 2019Cessation of Caroline Jean Jones as a person with significant control on 31 October 2018 (1 page)
11 November 2019Notification of Future Agenda Limited as a person with significant control on 31 October 2018 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 November 2018Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 26 November 2018 (1 page)
22 November 2018Solvency Statement dated 30/10/18 (1 page)
22 November 2018Statement by Directors (1 page)
22 November 2018Statement of capital on 22 November 2018
  • GBP 9,998
(3 pages)
22 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 November 2016Termination of appointment of Shk Secretary Limited as a secretary on 15 November 2016 (1 page)
15 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
15 November 2016Termination of appointment of Shk Secretary Limited as a secretary on 15 November 2016 (1 page)
15 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(4 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(4 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
26 June 2015Appointment of Mrs Caroline Jean Jones as a director on 10 June 2015 (2 pages)
26 June 2015Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 26 June 2015 (1 page)
26 June 2015Appointment of Mrs Caroline Jean Jones as a director on 10 June 2015 (2 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(4 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2013Director's details changed for Dr Timothy Robert Jones on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Dr Timothy Robert Jones on 21 October 2013 (2 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 October 2012Secretary's details changed for Shk Secretary Limited on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Secretary's details changed for Shk Secretary Limited on 22 October 2012 (2 pages)
22 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
11 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
14 December 2011Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN United Kingdom on 14 December 2011 (1 page)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)