Company NameAGC Healthcare UK Limited
Company StatusDissolved
Company Number09150511
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 8 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Frank Ferguson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed29 July 2014(1 day after company formation)
Appointment Duration4 years, 2 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address224 Athlumney Castle
Navan
Co Meath
Ireland
Director NameMr Kenneth Lee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed29 July 2014(1 day after company formation)
Appointment Duration4 years, 2 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2321 Cumberland Avenue
Charlotte
Nc 28203
Secretary NameKenneth Lee
StatusClosed
Appointed16 November 2017(3 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 09 October 2018)
RoleCompany Director
Correspondence Address2321 Cumberland Avenue
Charlotte
Nc28203
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
Co Meath
N/A
Director NameMr Damien Kehir
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2014(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address- Kilmacredock
Maynooth
Co Kildare
Ireland
Secretary NameMr Damien Kehir
StatusResigned
Appointed29 July 2014(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 2017)
RoleCompany Director
Correspondence Address- Kilmacredock
Maynooth
Co Kildare
Ireland
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed28 July 2014(same day as company formation)
Correspondence Address22 Northumberland Road, Ballsbridge
Dublin 4
D4

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
17 July 2018Application to strike the company off the register (3 pages)
11 December 2017Appointment of Kenneth Lee as a secretary on 16 November 2017 (3 pages)
11 December 2017Termination of appointment of Damien Kehir as a director on 16 November 2017 (2 pages)
11 December 2017Termination of appointment of Damien Kehir as a secretary on 16 November 2017 (2 pages)
22 August 2017Second filing for the appointment of Kenneth Lee as a director (6 pages)
22 August 2017Second filing for the appointment of Kenneth Lee as a director (6 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
11 August 2017Notification of Kenneth Lee as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Kenneth Lee as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 June 2017Cessation of Agc Healthcare Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Cessation of Agc Healthcare Limited as a person with significant control on 30 June 2017 (1 page)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 May 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DH on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DH on 12 May 2017 (1 page)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
11 January 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
11 January 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
11 August 2014Appointment of Mr Kenneth Lee as a director on 29 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2017.
(3 pages)
11 August 2014Appointment of Mr Kenneth Lee as a director on 29 July 2014 (2 pages)
11 August 2014Appointment of Mr Kenneth Lee as a director on 29 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2017.
(3 pages)
8 August 2014Termination of appointment of Sean Kavanagh as a director on 29 July 2014 (1 page)
8 August 2014Appointment of Mr Damien Kehir as a secretary on 29 July 2014 (2 pages)
8 August 2014Termination of appointment of Sean Kavanagh as a director on 29 July 2014 (1 page)
8 August 2014Termination of appointment of Porema Limited as a secretary on 29 July 2014 (1 page)
8 August 2014Appointment of Mr Damien Kehir as a director on 29 July 2014 (2 pages)
8 August 2014Appointment of Mr Damien Kehir as a secretary on 29 July 2014 (2 pages)
8 August 2014Appointment of Mr Frank Ferguson as a director on 29 July 2014 (2 pages)
8 August 2014Appointment of Mr Damien Kehir as a director on 29 July 2014 (2 pages)
8 August 2014Termination of appointment of Porema Limited as a secretary on 29 July 2014 (1 page)
8 August 2014Appointment of Mr Frank Ferguson as a director on 29 July 2014 (2 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 100
(44 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 100
(44 pages)