AGILITY MATTERS LIMITED
Overview
| Company Name | AGILITY MATTERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06173438 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AGILITY MATTERS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is AGILITY MATTERS LIMITED located?
| Registered Office Address | Regus City South Tower 26 Elmfield Road BR1 1LR London Bromley |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AGILITY MATTERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for AGILITY MATTERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on Feb 27, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from 169 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EF to Airport House Purley Way Croydon Surrey CR0 0XZ on Jan 10, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Mr Rob Stanton on Apr 10, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Who are the officers of AGILITY MATTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANTON, Michelle | Secretary | Upper Grosvenor Road TN1 2EF Tunbridge Wells 169 Kent | British | 119999600002 | ||||||
| STANTON, Robert | Director | Upper Grosvenor Road TN1 2EF Tunbridge Wells 169 Kent | United Kingdom | British | 119998990003 | |||||
| FILETRAVEL COMPANY SECRETARY LIMITED | Secretary | 240 Hawthorne Road L20 3AS Liverpool | 119262330001 | |||||||
| FILETRAVEL COMPANY DIRECTOR LIMITED | Director | 240 Hawthorne Road L20 3AS Liverpool | 119262320001 |
Who are the persons with significant control of AGILITY MATTERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Michelle Stanton | Apr 06, 2016 | City South Tower 26 Elmfield Road BR1 1LR London Regus Bromley | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Rob Stanton | Apr 06, 2016 | City South Tower 26 Elmfield Road BR1 1LR London Regus Bromley | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does AGILITY MATTERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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