Company NameAGRO Resources (UK) Limited
Company StatusDissolved
Company Number09168767
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePascale Mitri Younes
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address166 Piccadilly
London
W1J 9EF
Secretary NamePeter Charles Bryan
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address166 Piccadilly
London
W1J 9EF

Location

Registered Address12 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2019Registered office address changed from Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA United Kingdom to 12 Grosvenor Place London SW1X 7HH on 3 July 2019 (1 page)
16 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 October 2018Termination of appointment of Peter Charles Bryan as a secretary on 9 October 2018 (1 page)
4 October 2018Cessation of Agri Resources International Sarl as a person with significant control on 1 January 2017 (1 page)
4 October 2018Notification of Agro Resources S.A.M. as a person with significant control on 1 January 2017 (2 pages)
4 October 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 September 2016Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA on 17 September 2016 (1 page)
17 September 2016Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA on 17 September 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page)
8 February 2016Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
4 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
4 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
27 October 2015Registered office address changed from 166 Piccadilly London W1J 9EF United Kingdom to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 166 Piccadilly London W1J 9EF United Kingdom to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 27 October 2015 (1 page)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)