AGAMAYIM LIMITED
Overview
| Company Name | AGAMAYIM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03165223 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AGAMAYIM LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORKPLACELIVE LIMITED | Nov 15, 2013 | Nov 15, 2013 |
| HORIZON COMPUTER SOLUTIONS LIMITED | Feb 27, 1996 | Feb 27, 1996 |
What are the latest accounts for AGAMAYIM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for AGAMAYIM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Apr 01, 2022 with updates | 3 pages | CS01 | ||
Cessation of Asher Anchel Gratt as a person with significant control on Nov 02, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Previous accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Termination of appointment of Asher Anchel Gratt as a director on Nov 24, 2021 | 1 pages | TM01 | ||
Previous accounting period shortened from Mar 31, 2022 to Jun 30, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Aldridge as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Cloud City Limited on Feb 15, 2020 | 1 pages | CH02 | ||
Withdrawal of a person with significant control statement on Jan 30, 2020 | 2 pages | PSC09 | ||
Notification of Asher Anchel Gratt as a person with significant control on Jan 08, 2020 | 2 pages | PSC01 | ||
Notification of Joseph Hillel Blass as a person with significant control on Jan 08, 2020 | 2 pages | PSC01 | ||
Cessation of Cloud City Limited as a person with significant control on Jan 08, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Paul Aldridge as a director on Jan 08, 2020 | 2 pages | AP01 | ||
Appointment of Mr Joseph Hillel Blass as a director on Jan 08, 2020 | 2 pages | AP01 | ||
Appointment of Mr Asher Anchel Gratt as a director on Jan 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of Dina Bea Gratt as a director on Nov 21, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Dina Bea Gratt as a director on Nov 15, 2019 | 2 pages | AP01 | ||
Who are the officers of AGAMAYIM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLASS, Joseph Hillel | Director | Brinsdale Road NW4 1TB London 9 England | England | British | 99019040001 | |||||||||
| CLOUD CITY LIMITED | Director | c/o Leslie Woolfson & Co. 137 Brent Street NW4 4DJ London Churchill House England |
| 166323210001 | ||||||||||
| CHILDS, Maureen Anne | Secretary | 1 High Street Mews Wimbledon Village SW19 7RG London | British | 35994320001 | ||||||||||
| STURGES, Lisa Jill | Secretary | 2 Roseleigh Cottage Holland Lane Hurst Green RH8 9AR Oxted Surrey | British | 46649340002 | ||||||||||
| ALDRIDGE, Paul | Director | Imperial Way Unit 1, CR0 4RR Croydon 35 England | England | British | 202856670001 | |||||||||
| ALDRIDGE, Paul | Director | 35 Imperial Way CR0 4RR Croydon Unit 1, England | England | British | 202856670001 | |||||||||
| BURDETT, Richard David Henry | Director | Home Park Road SW19 7HN London 70 England | England | British | 62621770001 | |||||||||
| CHILDS, Maureen Anne | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 35994320001 | |||||||||
| GALONIS, Constantine | Director | Regent Place SW19 8RP London 2 England | England | British | 64524640003 | |||||||||
| GRATT, Asher Anchel | Director | Gilda Crescent N16 6JP London 24 England | England | British | 4281240001 | |||||||||
| GRATT, Dina Bea | Director | Gilda Crescent N16 6JP London 24 England | England | British | 4281230001 | |||||||||
| PAYNE, Brian John | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 38688940001 | |||||||||
| STURGES, David Robin Ladd | Director | 7th Floor High Street CR0 1QE Croydon Davis House Surrey England | United Kingdom | British | 113309440001 | |||||||||
| STURGES, Paul James | Director | 7th Floor High Street CR0 1QE Croydon Davis House Surrey England | United Kingdom | British | 46649310001 | |||||||||
| STURGES, Paul James | Director | Hcs House 2-6 London Road CR3 5PQ Caterham Surrey | United Kingdom | British | 46649310001 | |||||||||
| CLOUD CITY LTD | Director | 25 School Lane WD23 1SS Bushey Profex House Herfordshire United Kingdom |
| 170457100001 | ||||||||||
| STURGES LTD | Director | 2-6 London Road CR3 5PQ Caterham Hcs House Surrey United Kingdom |
| 169274410001 |
Who are the persons with significant control of AGAMAYIM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Asher Anchel Gratt | 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
| |||||||||||||
| Mr Joseph Hillel Blass | 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
| |||||||||||||
| Cloud City Limited | Dec 02, 2016 | 137 Brent Street NW4 4DJ London Churchill House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AGAMAYIM LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 08, 2016 | Jan 27, 2020 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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