Company NameAgapy Services Limited
Company StatusDissolved
Company Number07853528
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Michel Aziz Mikhail Asaad
Date of BirthJune 1950 (Born 73 years ago)
NationalityEgyptian
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleConsultant Gynaecologist
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr Fayez Michel Aziz Mikhail
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityEgyptian
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressCurzon House 24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered Address10 Sheridan Place
Bromley
BR1 2RY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

50 at £1Fayez Michel Aziz Mikhail
50.00%
Ordinary B
50 at £1Michael Aziz Mikhail Asaad
50.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2013Application to strike the company off the register (4 pages)
15 August 2013Application to strike the company off the register (4 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(4 pages)
19 November 2012Termination of appointment of Fayez Michel Aziz Mikhail as a director on 17 November 2012 (1 page)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(4 pages)
19 November 2012Termination of appointment of Fayez Mikhail as a director (1 page)
18 November 2012Director's details changed for Dr Michael Aziz Mikhail Asaad on 18 November 2012 (2 pages)
18 November 2012Director's details changed for Dr Michael Aziz Mikhail Asaad on 18 November 2012 (2 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)