AGHOCO 1106 LIMITED

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

    Company NameAGHOCO 1106 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04962062
    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 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 AddressNo

    What were the previous names of AGHOCO 1106 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONETRUESAXON LIMITEDFeb 02, 2006Feb 02, 2006
    REXGLEN TRADING LIMITEDMar 17, 2005Mar 17, 2005
    BOXFRESH FOOTWEAR LIMITEDDec 14, 2004Dec 14, 2004
    REXGLEN TRADING LTDNov 12, 2003Nov 12, 2003

    What are the latest accounts for AGHOCO 1106 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for AGHOCO 1106 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

    Statement of capital following an allotment of shares on Apr 11, 2017

    • Capital: GBP 4,000,002
    3 pagesSH01

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Oct 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 4,000,001
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Patrick James Campbell as a secretary on Apr 20, 2015

    1 pagesTM02

    Appointment of Mr Timothy Edward Cullen as a secretary on Apr 20, 2015

    2 pagesAP03

    Memorandum and Articles of Association

    9 pagesMA

    Annual return made up to Oct 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 4,000,001
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Oct 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 4,000,001
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Oct 31, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed onetruesaxon LIMITED\certificate issued on 26/09/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2012

    Change company name resolution on Sep 13, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Richard Robinson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Oct 31, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Kevin Michael Paul as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Appointment of Richard James Robinson as a director

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Capital clause removed 30/11/2010
    RES13

    Who are the officers of AGHOCO 1106 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Timothy Edward
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    197222610001
    LONG, Andrew Michael
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish110153850002
    RUBIN, Andrew Keith
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish33080510003
    CAMPBELL, Patrick James
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    British17183850001
    MOSHEIM, Barry Allan
    3 Grange Gardens
    Hampstead
    NW3 7XG London
    Secretary
    3 Grange Gardens
    Hampstead
    NW3 7XG London
    British81569800001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    BAILEY, Mark
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish66270790003
    BAKER, Mark Howard
    12 The Woods
    WD7 7HF Radlett
    Hertfordshire
    Director
    12 The Woods
    WD7 7HF Radlett
    Hertfordshire
    EnglandBritish141335210001
    BERGIN, Ian Donald
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish66270940001
    BROWN, Ean Bryan
    4 West Heath Drive
    NW11 7QH London
    Director
    4 West Heath Drive
    NW11 7QH London
    British54609340002
    HOCKINGS, Timothy John
    Marian Lodge The Green
    HP4 1PH Little Gaddesden
    Hertfordshire
    Director
    Marian Lodge The Green
    HP4 1PH Little Gaddesden
    Hertfordshire
    United KingdomBritish37151740002
    MOSHEIM, Barry Allan
    3 Grange Gardens
    Hampstead
    NW3 7XG London
    Director
    3 Grange Gardens
    Hampstead
    NW3 7XG London
    United KingdomBritish81569800001
    PAUL, Kevin Michael
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    United KingdomBritish155267220001
    RAYMOND, Daniel John
    34 Norsey Road
    CM11 1AE Billericay
    Essex
    Director
    34 Norsey Road
    CM11 1AE Billericay
    Essex
    British110989590001
    ROBINSON, Richard James
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    EnglandBritish160344880001
    SINCLAIR, Jonathan Stuart
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    Director
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    British45080280005
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Who are the persons with significant control of AGHOCO 1106 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Apr 06, 2016
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number793577
    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.

    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