AGNA 2

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAGNA 2
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04322737
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AGNA 2?

    • (7415) /

    Where is AGNA 2 located?

    Registered Office Address
    18 South Street
    Mayfair
    W1K 1DG London
    Undeliverable Registered Office AddressNo

    What were the previous names of AGNA 2?

    Previous Company Names
    Company NameFromUntil
    GALLAHER BENELUXApr 24, 2009Apr 24, 2009
    GALLAHER BENELUX LIMITEDNov 14, 2001Nov 14, 2001

    What are the latest accounts for AGNA 2?

    Last Accounts
    Last Accounts Made Up ToApr 16, 2009

    What is the status of the latest annual return for AGNA 2?

    Annual Return
    Last Annual Return

    What are the latest filings for AGNA 2?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    DISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    18 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 01/09/2009
    RES13

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum of Association

    RES01

    Certificate of change of name

    Company name changed gallaher benelux\certificate issued on 21/09/09
    3 pagesCERTNM

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Apr 16, 2009

    82 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    3 pages288a

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of AGNA 2?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACCOMPLISH SECRETARIES LIMITED
    South Street
    Mayfair
    W1K 1DG London
    18
    Secretary
    South Street
    Mayfair
    W1K 1DG London
    18
    141121120001
    HAWES, William Robert
    124 Barrowgate Road
    W4 4QP London
    Director
    124 Barrowgate Road
    W4 4QP London
    EnglandBritish57852850001
    STRESEMANN, Walter Carl Gustav, Mr.
    31 Chemin Jacques Attenville
    CH-1218 Grand Saconnex
    Switzerland
    Director
    31 Chemin Jacques Attenville
    CH-1218 Grand Saconnex
    Switzerland
    SwitzerlandSwiss156648390001
    BINGHAM, Andrew
    159 Stephens Road
    TN4 9QD Tunbridge Wells
    Kent
    Secretary
    159 Stephens Road
    TN4 9QD Tunbridge Wells
    Kent
    British125372460001
    BULPITT, Nigel Peter
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    Secretary
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    British451080002
    MILLER, Robin Paul
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    Secretary
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    British129751080001
    MORRIS, Alyson Anne
    235 Firs Lane
    Winchmore Hill
    N21 2PH London
    Secretary
    235 Firs Lane
    Winchmore Hill
    N21 2PH London
    British50961600001
    WALKER, Edward Grosvenor
    Norton
    Woolmer Hill Road
    GU27 1LT Haslemere
    Surrey
    Secretary
    Norton
    Woolmer Hill Road
    GU27 1LT Haslemere
    Surrey
    British123331670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOXFORD, James Alan
    Ewhurst Avenue
    CR2 0DH Sanderstead
    45
    Surrey
    Director
    Ewhurst Avenue
    CR2 0DH Sanderstead
    45
    Surrey
    UkBritish129287280001
    BROADBENT, Lucie
    15 Fletcher Drive
    WA14 3FZ Bowdon
    Cheshire
    Director
    15 Fletcher Drive
    WA14 3FZ Bowdon
    Cheshire
    United KingdomGreek121430060001
    BULPITT, Nigel Peter
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    Director
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    EnglandBritish451080002
    CARR, Laura Elizabeth
    6 Elborough Street
    Southfields
    SW18 5DW London
    Director
    6 Elborough Street
    Southfields
    SW18 5DW London
    United KingdomBritish123331630001
    CHAMBERLAIN, Andrew
    47 Browning Road
    KT22 9HN Fetcham
    Surrey
    Director
    47 Browning Road
    KT22 9HN Fetcham
    Surrey
    EnglandBritish123692000001
    CLARKE, Ian Michael
    132 Lovelace Drive
    GU22 8RZ Pyrford
    Surrey
    Director
    132 Lovelace Drive
    GU22 8RZ Pyrford
    Surrey
    British94548080001
    CURRY, William Bonynge
    Woodthorpe
    Hill Waye
    SL9 8BJ Gerrards Cross
    Buckinghamshire
    Director
    Woodthorpe
    Hill Waye
    SL9 8BJ Gerrards Cross
    Buckinghamshire
    British10155220001
    ENGLAND, Neil Martin
    Lambourne House Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    Director
    Lambourne House Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    United KingdomBritish50266640001
    FIELDEN, Christopher Thomas
    Evergreens,Elstead Road
    Tilford
    GU10 2AJ Farnham
    Surrey
    Director
    Evergreens,Elstead Road
    Tilford
    GU10 2AJ Farnham
    Surrey
    British454870001
    KEEVIL, Thomas Stephen
    Fig Street House
    Oak Lane
    TN13 1UA Sevenoaks
    Kent
    Director
    Fig Street House
    Oak Lane
    TN13 1UA Sevenoaks
    Kent
    EnglandBritish81716440002
    MOXON, Jonathan David
    Sandy Burrows
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Sandy Burrows
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    EnglandBritish68503410002
    MURPHY, Brian Victor
    Park Road
    TW1 2PX East Twickenham
    8
    Director
    Park Road
    TW1 2PX East Twickenham
    8
    United KingdomBritish128360350001
    NORTHRIDGE, Nigel Hargreaves
    Broadoak House
    Heathside Park Road
    GU22 7JE Woking
    Surrey
    Director
    Broadoak House
    Heathside Park Road
    GU22 7JE Woking
    Surrey
    British38841670002
    PILLININI, Lorenzo
    15 Duchess Court
    KT13 9HN Weybridge
    Surrey
    Director
    15 Duchess Court
    KT13 9HN Weybridge
    Surrey
    United KingdomItalian123440920002
    PIRARD, Eddy Jacques Louis
    Moles Hill
    Oxshott
    KT22 OUB Leatherhead
    Heathridge House
    Surrey
    Director
    Moles Hill
    Oxshott
    KT22 OUB Leatherhead
    Heathridge House
    Surrey
    United KingdomBelgian122089460003
    ROLFE, Mark Edward
    8 The Paddock
    GU7 1XD Godalming
    Surrey
    Director
    8 The Paddock
    GU7 1XD Godalming
    Surrey
    United KingdomBritish60631300002
    WISE, Suzanne Elizabeth
    Queens Road
    TW10 6HF Richmond
    127
    Surrey
    United Kingdom
    Director
    Queens Road
    TW10 6HF Richmond
    127
    Surrey
    United Kingdom
    United KingdomBritish136781050001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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