Company NameAGRO Terra Services Llp
Company StatusDissolved
Company NumberOC345719
CategoryLimited Liability Partnership
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)
Previous NameAGRO Terra Partners Limited Liability Partnership

Directors

LLP Designated Member NameMark Anthony McLornan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Curzon Street
London
W1J 7UW
LLP Designated Member NameMr Anthony James McLornan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2015(6 years, 2 months after company formation)
Appointment Duration1 year (closed 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Court
Templepatrick
Ballyclare
County Antrim
BT39 0EB
Northern Ireland
LLP Designated Member NameMs Samantha Agnes Gould
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Curzon Street
London
W1J 7UW
LLP Designated Member NameScott Barraclough
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Curzon Street
London
W1J 7UW
LLP Designated Member NameNoah Feux Kalman Frankun
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Curzon Street
London
W1J 7UW
LLP Designated Member NameSouth American Farm Holdings Limited (Corporation)
StatusResigned
Appointed01 May 2010(11 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 09 October 2014)
Correspondence Address6th Floor Southbank House
Barrow Street
Dublin 4
Republic Of Ireland

Contact

Websiteagro-terra.com

Location

Registered Address50 Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,102
Cash£927
Current Liabilities£3,001

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the limited liability partnership off the register (3 pages)
7 June 2016Application to strike the limited liability partnership off the register (3 pages)
3 December 2015Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
3 December 2015Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
18 November 2015Appointment of Mr Anthony Mclornan as a member on 5 August 2015 (2 pages)
18 November 2015Appointment of Mr Anthony Mclornan as a member on 5 August 2015 (2 pages)
8 July 2015Annual return made up to 7 June 2015 (2 pages)
8 July 2015Termination of appointment of South American Farm Holdings Limited as a member on 9 October 2014 (1 page)
8 July 2015Termination of appointment of South American Farm Holdings Limited as a member on 9 October 2014 (1 page)
8 July 2015Annual return made up to 7 June 2015 (2 pages)
8 July 2015Termination of appointment of South American Farm Holdings Limited as a member on 9 October 2014 (1 page)
8 July 2015Annual return made up to 7 June 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 July 2014Annual return made up to 7 June 2014 (3 pages)
3 July 2014Member's details changed for Mark Anthony Mclornan on 10 February 2014 (2 pages)
3 July 2014Member's details changed for Mark Anthony Mclornan on 10 February 2014 (2 pages)
3 July 2014Annual return made up to 7 June 2014 (3 pages)
3 July 2014Annual return made up to 7 June 2014 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 August 2013Annual return made up to 5 July 2013 (7 pages)
19 August 2013Annual return made up to 5 July 2013 (7 pages)
19 August 2013Annual return made up to 5 July 2013 (7 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
1 August 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Annual return made up to 7 June 2012 (6 pages)
14 August 2012Annual return made up to 7 June 2012 (6 pages)
14 August 2012Annual return made up to 7 June 2012 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
11 April 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 July 2011Annual return made up to 7 June 2011 (6 pages)
6 July 2011Annual return made up to 7 June 2011 (6 pages)
6 July 2011Annual return made up to 7 June 2011 (6 pages)
25 May 2011Termination of appointment of Noah Frankun as a member (1 page)
25 May 2011Termination of appointment of Noah Frankun as a member (1 page)
24 May 2011Termination of appointment of Samantha Gould as a member (2 pages)
24 May 2011Termination of appointment of Scott Barraclough as a member (2 pages)
24 May 2011Termination of appointment of Scott Barraclough as a member (2 pages)
24 May 2011Termination of appointment of Samantha Gould as a member (2 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 June 2010Member's details changed for Samantha Agnes Gould on 1 June 2010 (2 pages)
28 June 2010Member's details changed for Samantha Agnes Gould on 1 June 2010 (2 pages)
28 June 2010Member's details changed for Samantha Agnes Gould on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 7 June 2010 (9 pages)
9 June 2010Annual return made up to 7 June 2010 (9 pages)
9 June 2010Annual return made up to 7 June 2010 (9 pages)
7 June 2010Registered office address changed from C15 Montevetro 100 Battersea Church Street London SW11 3YL on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from C15 Montevetro 100 Battersea Church Street London SW11 3YL on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from C15 Montevetro 100 Battersea Church Street London SW11 3YL on 7 June 2010 (2 pages)
28 May 2010Appointment of South American Farm Holdings Limited as a member (3 pages)
28 May 2010Appointment of South American Farm Holdings Limited as a member (3 pages)
27 May 2010Company name changed agro terra partners LIMITED LIABILITY PARTNERSHIP\certificate issued on 27/05/10
  • LLNM01 ‐ Change of name notice
(3 pages)
27 May 2010Company name changed agro terra partners LIMITED LIABILITY PARTNERSHIP\certificate issued on 27/05/10
  • LLNM01 ‐ Change of name notice
(3 pages)
12 May 2010Appointment of Noah Feux Kalman Frankun as a member (3 pages)
12 May 2010Appointment of Noah Feux Kalman Frankun as a member (3 pages)
12 May 2010Appointment of Scott Barraclough as a member (3 pages)
12 May 2010Appointment of Scott Barraclough as a member (3 pages)
18 May 2009Incorporation document\certificate of incorporation (3 pages)
18 May 2009Incorporation document\certificate of incorporation (3 pages)