Company NameAgaki Holdings Limited
Company StatusDissolved
Company Number10414777
CategoryPrivate Limited Company
Incorporation Date6 October 2016(7 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ofir Sarusy
Date of BirthApril 1982 (Born 42 years ago)
NationalityIsraeli
StatusClosed
Appointed06 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Mountfield Road
London
N3 3NP
Director NameMs Moran Mojgan Agaki Bardenstein
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed06 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 7 8 Gilboa Street
Mevaseret Zion
9075808

Location

Registered Address44 Mountfield Road
London
N3 3NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
28 November 2018Application to strike the company off the register (1 page)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 July 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
17 January 2018Director's details changed for Mr Ofir Sarusy on 15 August 2017 (2 pages)
17 January 2018Registered office address changed from 82 Eversleigh Road London N3 1JA United Kingdom to 44 Mountfield Road London N3 3NP on 17 January 2018 (1 page)
17 January 2018Registered office address changed from C/O Naama Haneman 43 Barretts Grove London N16 8AP United Kingdom to 82 Eversleigh Road London N3 1JA on 17 January 2018 (1 page)
17 January 2018Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 January 2018Change of details for Mr Ofir Sarusy as a person with significant control on 15 August 2017 (2 pages)
17 January 2018Appointment of Mr Ofir Sarusy as a director on 6 October 2016 (2 pages)
17 January 2018Notification of Ofir Sarusy as a person with significant control on 6 October 2016 (2 pages)
17 January 2018Cessation of Moran Mojgan Agaki Bardenstein as a person with significant control on 6 October 2016 (1 page)
17 January 2018Termination of appointment of Moran Mojgan Agaki Bardenstein as a director on 6 October 2016 (1 page)
17 January 2018Confirmation statement made on 6 October 2016 with updates (4 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)