Company NameAgni Estates Ltd
DirectorsPauline Muldowney and Gopee Family Trust
Company StatusLiquidation
Company Number08895528
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)

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

Director NameMrs Pauline Muldowney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameGopee Family Trust (Corporation)
StatusCurrent
Appointed19 September 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMr Dharam Prakash Gopee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Perry Vale
Forest Hill
London
SE23 2JD
Director NameMrs Brinda Loky
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityMauritian
StatusResigned
Appointed07 March 2016(2 years after company formation)
Appointment Duration7 months (resigned 08 October 2016)
RoleSales Director
Country of ResidenceEngland
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

Next Accounts Due14 November 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Latest Return25 August 2016 (7 years, 7 months ago)
Next Return Due8 September 2017 (overdue)

Filing History

14 June 2018Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 14 June 2018 (4 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)
10 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
10 October 2016Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages)
10 October 2016Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page)
10 October 2016Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page)
10 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
10 October 2016Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages)
4 October 2016Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages)
4 October 2016Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 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)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (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)
2 October 2015Appointment of provisional liquidator (6 pages)
2 October 2015Appointment of provisional liquidator (6 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
(24 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
(24 pages)