Company NameAgritan Plus Ltd
Company StatusDissolved
Company Number11170457
CategoryPrivate Limited Company
Incorporation Date25 January 2018(6 years, 2 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameHIH Academy Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 47770Retail sale of watches and jewellery in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDr Youness Tanani
Date of BirthApril 1980 (Born 44 years ago)
NationalityMoroccan
StatusClosed
Appointed25 January 2018(same day as company formation)
RoleProject Manager
Country of ResidenceThailand
Correspondence AddressWater House Orsman Road
London
N1 5QJ
Secretary NameMs Supalak Rakpuan
StatusClosed
Appointed16 August 2018(6 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressWater House Orsman Road
London
N1 5QJ
Secretary NameDr Youness Tanani
StatusResigned
Appointed25 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address12 Houghton Street
London
WC2A 2AE
Director NameMrs Supalak Rakpuan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityThai
StatusResigned
Appointed30 January 2018(5 days after company formation)
Appointment Duration7 months (resigned 29 August 2018)
RoleExport Manager
Country of ResidenceThailand
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMrs Supalak Rakpuan
StatusResigned
Appointed27 February 2018(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 2018)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMrs Souad Haissoubi
StatusResigned
Appointed06 July 2018(5 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 12 August 2018)
RoleCompany Director
Correspondence Address2 Place Du Docteur GuÉRin
Sarcelles
Paris
95200
France
Secretary NameMrs Souad Haissoubi
StatusResigned
Appointed02 August 2018(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address2 Place Du Docteur GuÉRin
Sarcelles
Paris
95200
Director NameMrs Souad Haissoubi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2018(7 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Place Du Docteur Guerin
Sarcelles
Paris
95200
Director NameSPTB Ltd (Corporation)
StatusResigned
Appointed03 August 2018(6 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 29 August 2018)
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressWater House
Orsman Road
London
N1 5QJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts22 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End22 August

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2020Withdraw the company strike off application (1 page)
29 June 2020Application to strike the company off the register (1 page)
29 June 2020Cessation of Youness Tanani as a person with significant control on 29 June 2020 (1 page)
29 June 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Water House Orsman Road London N1 5QJ on 29 June 2020 (1 page)
12 June 2020Termination of appointment of Souad Haissoubi as a secretary on 12 June 2020 (1 page)
25 November 2019Accounts for a dormant company made up to 22 August 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (3 pages)
25 February 2019Termination of appointment of Souad Haissoubi as a director on 25 February 2019 (1 page)
29 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 15,000
(3 pages)
12 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
(3 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (3 pages)
11 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 15,000
(3 pages)
5 September 2018Appointment of Mrs Souad Haissoubi as a director on 1 September 2018 (2 pages)
5 September 2018Notification of Youness Tanani as a person with significant control on 4 September 2018 (2 pages)
5 September 2018Directors' register information at 5 September 2018 on withdrawal from the public register (1 page)
5 September 2018Withdrawal of the directors' register information from the public register (1 page)
5 September 2018Withdrawal of the secretaries register information from the public register (1 page)
5 September 2018Secretaries register information at 5 September 2018 on withdrawal from the public register (1 page)
3 September 2018Termination of appointment of Souad Haissoubi as a director on 3 September 2018 (1 page)
31 August 2018Director's details changed for Dr Youness Tanani on 30 August 2018 (2 pages)
31 August 2018Director's details changed for Mrs Souad Haissoubi on 31 August 2018 (2 pages)
31 August 2018Director's details changed for Dr Youness Tanani on 30 August 2018 (2 pages)
30 August 2018Appointment of Mrs Souad Haissoubi as a director on 26 July 2018 (2 pages)
29 August 2018Termination of appointment of Sptb Ltd as a director on 29 August 2018 (1 page)
29 August 2018Termination of appointment of Supalak Rakpuan as a director on 29 August 2018 (1 page)
29 August 2018Cessation of Sptb Ltd as a person with significant control on 29 August 2018 (1 page)
29 August 2018Appointment of Ms Supalak Rakpuan as a secretary on 16 August 2018 (2 pages)
22 August 2018Previous accounting period extended from 19 August 2018 to 22 August 2018 (1 page)
20 August 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London London N1 7GU on 20 August 2018 (1 page)
20 August 2018Withdrawal of a person with significant control statement on 20 August 2018 (2 pages)
20 August 2018Cessation of Sptb Ltd as a person with significant control on 20 August 2018 (1 page)
20 August 2018Registered office address changed from 20-22 Wenlock Road London London N1 7GU United Kingdom to 20-22 Wenlock Road London N1 7GU on 20 August 2018 (1 page)
20 August 2018Notification of a person with significant control statement (2 pages)
20 August 2018Notification of Sptb Ltd as a person with significant control on 20 August 2018 (2 pages)
19 August 2018Micro company accounts made up to 12 August 2018 (2 pages)
19 August 2018Previous accounting period shortened from 31 January 2019 to 19 August 2018 (1 page)
19 August 2018Elect to keep the secretaries register information on the public register (1 page)
16 August 2018Termination of appointment of Supalak Rakpuan as a secretary on 16 August 2018 (1 page)
16 August 2018Appointment of Mrs Supalak Rakpuan as a director on 30 January 2018 (2 pages)
16 August 2018Cessation of Youness Tanani as a person with significant control on 16 August 2018 (1 page)
16 August 2018Appointment of Sptb Ltd as a director on 3 August 2018 (2 pages)
16 August 2018Notification of Sptb Ltd as a person with significant control on 4 July 2018 (2 pages)
15 August 2018Appointment of Mrs Souad Haissoubi as a secretary on 2 August 2018 (2 pages)
12 August 2018Appointment of Mrs Supalak Rakpuan as a secretary on 27 February 2018 (2 pages)
12 August 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 15,000
(3 pages)
12 August 2018Registered office address changed from 12 Houghton Street London WC2A 2AE United Kingdom to 20-22 Wenlock Road London N1 7GU on 12 August 2018 (1 page)
12 August 2018Termination of appointment of Souad Haissoubi as a secretary on 12 August 2018 (1 page)
12 August 2018Notification of Youness Tanani as a person with significant control on 19 March 2018 (2 pages)
12 August 2018Cessation of Youness Tanani as a person with significant control on 12 August 2018 (1 page)
12 August 2018Director's details changed for Dr Youness Tanani on 13 March 2018 (2 pages)
12 August 2018Elect to keep the directors' register information on the public register (1 page)
11 July 2018Appointment of Mrs Souad Haissoubi as a secretary on 6 July 2018 (2 pages)
11 July 2018Termination of appointment of Youness Tanani as a secretary on 11 July 2018 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
25 January 2018Incorporation
Statement of capital on 2018-01-25
  • GBP 15,000
(31 pages)
25 January 2018Incorporation
Statement of capital on 2018-01-25
  • GBP 15,000
(31 pages)