AGAMAYIM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameAGAMAYIM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03165223
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGAMAYIM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AGAMAYIM LIMITED located?

    Registered Office Address
    C/O Leslie Woolfson & Co.
    Churchill House, 137-139 Brent Street,
    NW4 4DJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AGAMAYIM LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORKPLACELIVE LIMITEDNov 15, 2013Nov 15, 2013
    HORIZON COMPUTER SOLUTIONS LIMITEDFeb 27, 1996Feb 27, 1996

    What are the latest accounts for AGAMAYIM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for AGAMAYIM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 01, 2022 with updates

    3 pagesCS01

    Cessation of Asher Anchel Gratt as a person with significant control on Nov 02, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Previous accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Registered office address changed from Unit 1, 35 Imperial Way Croydon CR0 4RR England to C/O Leslie Woolfson & Co. Churchill House, 137-139 Brent Street, London NW4 4DJ on Dec 30, 2021

    1 pagesAD01

    Termination of appointment of Asher Anchel Gratt as a director on Nov 24, 2021

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2022 to Jun 30, 2021

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Aldridge as a director on Mar 02, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Cloud City Limited on Feb 15, 2020

    1 pagesCH02

    Withdrawal of a person with significant control statement on Jan 30, 2020

    2 pagesPSC09

    Notification of Asher Anchel Gratt as a person with significant control on Jan 08, 2020

    2 pagesPSC01

    Notification of Joseph Hillel Blass as a person with significant control on Jan 08, 2020

    2 pagesPSC01

    Cessation of Cloud City Limited as a person with significant control on Jan 08, 2020

    1 pagesPSC07

    Appointment of Mr Paul Aldridge as a director on Jan 08, 2020

    2 pagesAP01

    Appointment of Mr Joseph Hillel Blass as a director on Jan 08, 2020

    2 pagesAP01

    Appointment of Mr Asher Anchel Gratt as a director on Jan 08, 2020

    2 pagesAP01

    Termination of appointment of Dina Bea Gratt as a director on Nov 21, 2019

    1 pagesTM01

    Appointment of Mrs Dina Bea Gratt as a director on Nov 15, 2019

    2 pagesAP01

    Who are the officers of AGAMAYIM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLASS, Joseph Hillel
    Brinsdale Road
    NW4 1TB London
    9
    England
    Director
    Brinsdale Road
    NW4 1TB London
    9
    England
    EnglandBritish99019040001
    CLOUD CITY LIMITED
    c/o Leslie Woolfson & Co.
    137 Brent Street
    NW4 4DJ London
    Churchill House
    England
    Director
    c/o Leslie Woolfson & Co.
    137 Brent Street
    NW4 4DJ London
    Churchill House
    England
    Identification TypeUK Limited Company
    Registration Number07488037
    166323210001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Secretary
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    British35994320001
    STURGES, Lisa Jill
    2 Roseleigh Cottage Holland Lane
    Hurst Green
    RH8 9AR Oxted
    Surrey
    Secretary
    2 Roseleigh Cottage Holland Lane
    Hurst Green
    RH8 9AR Oxted
    Surrey
    British46649340002
    ALDRIDGE, Paul
    Imperial Way
    Unit 1,
    CR0 4RR Croydon
    35
    England
    Director
    Imperial Way
    Unit 1,
    CR0 4RR Croydon
    35
    England
    EnglandBritish202856670001
    ALDRIDGE, Paul
    35 Imperial Way
    CR0 4RR Croydon
    Unit 1,
    England
    Director
    35 Imperial Way
    CR0 4RR Croydon
    Unit 1,
    England
    EnglandBritish202856670001
    BURDETT, Richard David Henry
    Home Park Road
    SW19 7HN London
    70
    England
    Director
    Home Park Road
    SW19 7HN London
    70
    England
    EnglandBritish62621770001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish35994320001
    GALONIS, Constantine
    Regent Place
    SW19 8RP London
    2
    England
    Director
    Regent Place
    SW19 8RP London
    2
    England
    EnglandBritish64524640003
    GRATT, Asher Anchel
    Gilda Crescent
    N16 6JP London
    24
    England
    Director
    Gilda Crescent
    N16 6JP London
    24
    England
    EnglandBritish4281240001
    GRATT, Dina Bea
    Gilda Crescent
    N16 6JP London
    24
    England
    Director
    Gilda Crescent
    N16 6JP London
    24
    England
    EnglandBritish4281230001
    PAYNE, Brian John
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish38688940001
    STURGES, David Robin Ladd
    7th Floor
    High Street
    CR0 1QE Croydon
    Davis House
    Surrey
    England
    Director
    7th Floor
    High Street
    CR0 1QE Croydon
    Davis House
    Surrey
    England
    United KingdomBritish113309440001
    STURGES, Paul James
    7th Floor
    High Street
    CR0 1QE Croydon
    Davis House
    Surrey
    England
    Director
    7th Floor
    High Street
    CR0 1QE Croydon
    Davis House
    Surrey
    England
    United KingdomBritish46649310001
    STURGES, Paul James
    Hcs House
    2-6 London Road
    CR3 5PQ Caterham
    Surrey
    Director
    Hcs House
    2-6 London Road
    CR3 5PQ Caterham
    Surrey
    United KingdomBritish46649310001
    CLOUD CITY LTD
    25 School Lane
    WD23 1SS Bushey
    Profex House
    Herfordshire
    United Kingdom
    Director
    25 School Lane
    WD23 1SS Bushey
    Profex House
    Herfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07488037
    170457100001
    STURGES LTD
    2-6 London Road
    CR3 5PQ Caterham
    Hcs House
    Surrey
    United Kingdom
    Director
    2-6 London Road
    CR3 5PQ Caterham
    Hcs House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07866226
    169274410001

    Who are the persons with significant control of AGAMAYIM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Asher Anchel Gratt
    Leslie Woolfson & Co.
    Churchill House, 137-139 Brent Street,
    NW4 4DJ London
    C/O
    England
    Jan 08, 2020
    Leslie Woolfson & Co.
    Churchill House, 137-139 Brent Street,
    NW4 4DJ London
    C/O
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Joseph Hillel Blass
    Leslie Woolfson & Co.
    Churchill House, 137-139 Brent Street,
    NW4 4DJ London
    C/O
    England
    Jan 08, 2020
    Leslie Woolfson & Co.
    Churchill House, 137-139 Brent Street,
    NW4 4DJ London
    C/O
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cloud City Limited
    137 Brent Street
    NW4 4DJ London
    Churchill House
    England
    Dec 02, 2016
    137 Brent Street
    NW4 4DJ London
    Churchill House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityPrivate Limited Company Act
    Place RegisteredUk
    Registration Number07488037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for AGAMAYIM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 08, 2016Jan 27, 2020The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does AGAMAYIM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 01, 2001
    Delivered On Nov 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date and this rent deposit deed
    Short particulars
    £4,375.00 credited to a deposit account in the name of janet patricia o'rourke.
    Persons Entitled
    • Janet Patricia O'rourke
    Transactions
    • Nov 17, 2001Registration of a charge (395)
    • Mar 13, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 17, 2000
    Delivered On Oct 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 24, 2000Registration of a charge (395)
    • Sep 27, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0