Company NameAG Vauxhall Gp Limited
Company StatusDissolved
Company Number09909939
CategoryPrivate Limited Company
Incorporation Date9 December 2015(8 years, 5 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Robert Dudley Pound
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Anuj Kumar Mittal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed09 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Frank Emil Stadelmaier
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed09 December 2015(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET

Location

Registered Address23 Savile Row
London
W1S 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 February 2021Notification of Adam Robert Schwartz as a person with significant control on 1 January 2021 (2 pages)
19 February 2021Notification of Joshua Sean Baumgarten as a person with significant control on 1 January 2021 (2 pages)
19 February 2021Cessation of Michael Laurence Gordon as a person with significant control on 1 January 2021 (1 page)
11 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
16 March 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
18 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
10 May 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
10 May 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-09
  • GBP 1
(23 pages)
9 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-09
  • GBP 1
(23 pages)