Company NameAG Frimley Limited
Company StatusDissolved
Company Number07772115
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anuj Kumar Mittal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed13 September 2011(same day as company formation)
RoleReal Estate Finance
Country of ResidenceNetherlands
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Daniel Robert Dudley Pound
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameFrank E Stadelmaier
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2015(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Joseph R Wekselblatt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address125 London Wall
London
EC2Y 5AL

Location

Registered Address23 Savile Row
London
W1S 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ag Frimley Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 September 2017Delivered on: 4 October 2017
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings known as frimley business park, frimley, surrey GU16 7SR. For further details please refer to the instrument.
Outstanding
1 November 2011Delivered on: 9 November 2011
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h property k/a land and buildings at frimley business park, frimley, surrey t/nos. HP402160 HP312077 SY595579 HP406651 and SY599827 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

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
16 April 2020Application to strike the company off the register (1 page)
19 February 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 October 2017Registration of charge 077721150002, created on 28 September 2017 (55 pages)
4 October 2017Registration of charge 077721150002, created on 28 September 2017 (55 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Confirmation statement made on 13 September 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 13 September 2016 with updates (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 September 2015Termination of appointment of Joseph R Wekselblatt as a director on 11 August 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 September 2015Appointment of Frank E Stadelmaier as a director on 11 August 2015 (3 pages)
3 September 2015Appointment of Frank E Stadelmaier as a director on 11 August 2015 (3 pages)
3 September 2015Termination of appointment of Joseph R Wekselblatt as a director on 11 August 2015 (2 pages)
15 January 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
25 November 2014Director's details changed for Mr Joseph R Wekselblatt on 18 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Joseph R Wekselblatt on 18 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Anuj Kumar Mittal on 18 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Daniel Robert Dudley Pound on 18 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Anuj Kumar Mittal on 18 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Daniel Robert Dudley Pound on 18 November 2014 (2 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Registered office address changed from C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR England on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR England on 10 March 2014 (2 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
17 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
28 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 September 2011Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 19 September 2011 (1 page)
13 September 2011Incorporation (36 pages)
13 September 2011Incorporation (36 pages)