Company NameAgile4Ever Consulting Services Europe Limited
Company StatusDissolved
Company Number08845770
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mir Irfan Ali Khan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 41-44 Great Queen Street
London
WC2B 5AD
Secretary NameClarks Nominees Limited (Corporation)
StatusClosed
Appointed15 January 2014(same day as company formation)
Correspondence Address5th Floor Thames Tower Station Road
Reading
Berkshire
RG1 1LX

Contact

Websitewww.agile4ever.com/

Location

Registered AddressFirst Floor, 41-44 Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

250 at £1Mir Irfan Ali Khan
100.00%
Ordinary

Accounts

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

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
31 January 2021Application to strike the company off the register (1 page)
28 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
3 October 2019Registered office address changed from 12 Henrietta Street Covent Garden London WC2E 8LH to First Floor, 41-44 Great Queen Street London WC2B 5AD on 3 October 2019 (1 page)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 July 2018Secretary's details changed for Clarks Nominees Limited on 4 March 2018 (1 page)
20 March 2018Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX (1 page)
22 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 March 2017Change of share class name or designation (2 pages)
10 March 2017Change of share class name or designation (2 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Register inspection address has been changed to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
17 January 2017Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
17 January 2017Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
17 January 2017Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
17 January 2017Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
17 January 2017Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
17 January 2017Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Register inspection address has been changed to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
17 January 2017Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
17 January 2017Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
21 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Director's details changed for Mr Mir Irfan Ali Khan on 15 January 2014 (2 pages)
24 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 250
(3 pages)
24 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 250
(3 pages)
24 March 2016Director's details changed for Mr Mir Irfan Ali Khan on 15 January 2014 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 250
(3 pages)
23 June 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 250
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 250
(23 pages)
15 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 250
(23 pages)
15 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)