AGHOCO 1106 LIMITED
Overview
| Company Name | AGHOCO 1106 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04962062 |
| 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 AGHOCO 1106 LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AGHOCO 1106 LIMITED located?
| Registered Office Address | 8 Manchester Square London W1U 3PH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGHOCO 1106 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ONETRUESAXON LIMITED | Feb 02, 2006 | Feb 02, 2006 |
| REXGLEN TRADING LIMITED | Mar 17, 2005 | Mar 17, 2005 |
| BOXFRESH FOOTWEAR LIMITED | Dec 14, 2004 | Dec 14, 2004 |
| REXGLEN TRADING LTD | Nov 12, 2003 | Nov 12, 2003 |
What are the latest accounts for AGHOCO 1106 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for AGHOCO 1106 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 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 11, 2017
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Termination of appointment of Patrick James Campbell as a secretary on Apr 20, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Timothy Edward Cullen as a secretary on Apr 20, 2015 | 2 pages | AP03 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed onetruesaxon LIMITED\certificate issued on 26/09/12 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Richard Robinson as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Kevin Michael Paul as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||||||
Appointment of Richard James Robinson as a director | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of AGHOCO 1106 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Timothy Edward | Secretary | 8 Manchester Square London W1U 3PH | 197222610001 | |||||||
| LONG, Andrew Michael | Director | 8 Manchester Square London W1U 3PH | England | British | 110153850002 | |||||
| RUBIN, Andrew Keith | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 33080510003 | |||||
| CAMPBELL, Patrick James | Secretary | 8 Manchester Square London W1U 3PH | British | 17183850001 | ||||||
| MOSHEIM, Barry Allan | Secretary | 3 Grange Gardens Hampstead NW3 7XG London | British | 81569800001 | ||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
| BAILEY, Mark | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 66270790003 | |||||
| BAKER, Mark Howard | Director | 12 The Woods WD7 7HF Radlett Hertfordshire | England | British | 141335210001 | |||||
| BERGIN, Ian Donald | Director | 8 Manchester Square London W1U 3PH | England | British | 66270940001 | |||||
| BROWN, Ean Bryan | Director | 4 West Heath Drive NW11 7QH London | British | 54609340002 | ||||||
| HOCKINGS, Timothy John | Director | Marian Lodge The Green HP4 1PH Little Gaddesden Hertfordshire | United Kingdom | British | 37151740002 | |||||
| MOSHEIM, Barry Allan | Director | 3 Grange Gardens Hampstead NW3 7XG London | United Kingdom | British | 81569800001 | |||||
| PAUL, Kevin Michael | Director | Manchester Square W1U 3PH London 8 United Kingdom | United Kingdom | British | 155267220001 | |||||
| RAYMOND, Daniel John | Director | 34 Norsey Road CM11 1AE Billericay Essex | British | 110989590001 | ||||||
| ROBINSON, Richard James | Director | Manchester Square W1U 3PH London 8 United Kingdom | England | British | 160344880001 | |||||
| SINCLAIR, Jonathan Stuart | Director | The Pentland Centre Lakeside East Lakeside Squires Lane N3 2QL Finchley Central London | British | 45080280005 | ||||||
| DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of AGHOCO 1106 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pentland Group Plc | Apr 06, 2016 | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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