Company NameAgni Investments Limited
DirectorsPauline Muldowney and Gopee Family Trust
Company StatusLiquidation
Company Number08199869
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 6 months ago)
Previous NameBarons Finance 2 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameDharam Prakash Gopee
StatusCurrent
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Pauline Muldowney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(3 years, 6 months after company formation)
Appointment Duration8 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Abbey Orchard Street
London
SW1P 2HT
Director NameGopee Family Trust (Corporation)
StatusCurrent
Appointed19 September 2016(4 years after company formation)
Appointment Duration7 years, 6 months
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMr Dharam Prakash Gopee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Perry Vale
London
SE23 2JD

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Gopee Family Trust
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due20 October 2016 (overdue)

Filing History

28 March 2018Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 28 March 2018 (2 pages)
12 May 2017Order of court to wind up (4 pages)
12 May 2017Order of court to wind up (4 pages)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
4 October 2016Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 October 2016Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages)
22 March 2016Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 (2 pages)
22 March 2016Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
25 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 25 January 2016 (1 page)
7 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
2 October 2015Appointment of provisional liquidator (6 pages)
2 October 2015Appointment of provisional liquidator (6 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
21 June 2013Company name changed barons finance 2 LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Company name changed barons finance 2 LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2012Incorporation (22 pages)
3 September 2012Incorporation (22 pages)