AGNA 2
Overview
| Company Name | AGNA 2 |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 04322737 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AGNA 2?
| Company Name | From | Until |
|---|---|---|
| GALLAHER BENELUX | Apr 24, 2009 | Apr 24, 2009 |
| GALLAHER BENELUX LIMITED | Nov 14, 2001 | Nov 14, 2001 |
What are the latest accounts for AGNA 2?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 16, 2009 |
What is the status of the latest annual return for AGNA 2?
| Annual Return |
|
|---|
What are the latest filings for AGNA 2?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Compulsory strike-off action has been suspended | DISS16(SOAS) | |||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
legacy | 18 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed gallaher benelux\certificate issued on 21/09/09 | 3 pages | CERTNM | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 16, 2009 | 82 pages | AA | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of AGNA 2?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ACCOMPLISH SECRETARIES LIMITED | Secretary | South Street Mayfair W1K 1DG London 18 | 141121120001 | |||||||
| HAWES, William Robert | Director | 124 Barrowgate Road W4 4QP London | England | British | 57852850001 | |||||
| STRESEMANN, Walter Carl Gustav, Mr. | Director | 31 Chemin Jacques Attenville CH-1218 Grand Saconnex Switzerland | Switzerland | Swiss | 156648390001 | |||||
| BINGHAM, Andrew | Secretary | 159 Stephens Road TN4 9QD Tunbridge Wells Kent | British | 125372460001 | ||||||
| BULPITT, Nigel Peter | Secretary | The Old School Upper Froyle GU34 4LB Alton Hampshire | British | 451080002 | ||||||
| MILLER, Robin Paul | Secretary | Queens Road North Warnborough RG29 1DN Hook 29 Hampshire | British | 129751080001 | ||||||
| MORRIS, Alyson Anne | Secretary | 235 Firs Lane Winchmore Hill N21 2PH London | British | 50961600001 | ||||||
| WALKER, Edward Grosvenor | Secretary | Norton Woolmer Hill Road GU27 1LT Haslemere Surrey | British | 123331670001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOXFORD, James Alan | Director | Ewhurst Avenue CR2 0DH Sanderstead 45 Surrey | Uk | British | 129287280001 | |||||
| BROADBENT, Lucie | Director | 15 Fletcher Drive WA14 3FZ Bowdon Cheshire | United Kingdom | Greek | 121430060001 | |||||
| BULPITT, Nigel Peter | Director | The Old School Upper Froyle GU34 4LB Alton Hampshire | England | British | 451080002 | |||||
| CARR, Laura Elizabeth | Director | 6 Elborough Street Southfields SW18 5DW London | United Kingdom | British | 123331630001 | |||||
| CHAMBERLAIN, Andrew | Director | 47 Browning Road KT22 9HN Fetcham Surrey | England | British | 123692000001 | |||||
| CLARKE, Ian Michael | Director | 132 Lovelace Drive GU22 8RZ Pyrford Surrey | British | 94548080001 | ||||||
| CURRY, William Bonynge | Director | Woodthorpe Hill Waye SL9 8BJ Gerrards Cross Buckinghamshire | British | 10155220001 | ||||||
| ENGLAND, Neil Martin | Director | Lambourne House Harvest Hill SL8 5JJ Bourne End Buckinghamshire | United Kingdom | British | 50266640001 | |||||
| FIELDEN, Christopher Thomas | Director | Evergreens,Elstead Road Tilford GU10 2AJ Farnham Surrey | British | 454870001 | ||||||
| KEEVIL, Thomas Stephen | Director | Fig Street House Oak Lane TN13 1UA Sevenoaks Kent | England | British | 81716440002 | |||||
| MOXON, Jonathan David | Director | Sandy Burrows Seven Hills Road KT11 1ER Cobham Surrey | England | British | 68503410002 | |||||
| MURPHY, Brian Victor | Director | Park Road TW1 2PX East Twickenham 8 | United Kingdom | British | 128360350001 | |||||
| NORTHRIDGE, Nigel Hargreaves | Director | Broadoak House Heathside Park Road GU22 7JE Woking Surrey | British | 38841670002 | ||||||
| PILLININI, Lorenzo | Director | 15 Duchess Court KT13 9HN Weybridge Surrey | United Kingdom | Italian | 123440920002 | |||||
| PIRARD, Eddy Jacques Louis | Director | Moles Hill Oxshott KT22 OUB Leatherhead Heathridge House Surrey | United Kingdom | Belgian | 122089460003 | |||||
| ROLFE, Mark Edward | Director | 8 The Paddock GU7 1XD Godalming Surrey | United Kingdom | British | 60631300002 | |||||
| WISE, Suzanne Elizabeth | Director | Queens Road TW10 6HF Richmond 127 Surrey United Kingdom | United Kingdom | British | 136781050001 | |||||
| INSTANT COMPANIES LIMITED | 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