Dissolved
Dissolved 2015-07-21
Company Information for AGRO MARKET (UK) LIMITED
LONDON, W1H,
|
Company Registration Number
03711502
Private Limited Company
Dissolved Dissolved 2015-07-21 |
Company Name | ||||
---|---|---|---|---|
AGRO MARKET (UK) LIMITED | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
Company Number | 03711502 | |
---|---|---|
Date formed | 1999-02-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2015-07-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
YANA BOGOMOLOVA |
||
YAIR ZIV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SVETLANA TSEKHANSKAYA |
Company Secretary | ||
WALGATE SERVICES LIMITED |
Company Secretary | ||
SWITHUN PAUL LINDSAY STILL |
Director | ||
ISRAEL WILNER |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARGET RESOURCES LIMITED | Director | 2005-10-20 | CURRENT | 2005-09-19 | Active | |
JAGABON TRADING LIMITED | Director | 2005-07-03 | CURRENT | 2005-07-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM MARBLE ARCH HOUSE 5TH FLOOR 66-68 SEYMOUR STREET LONDON W1H 5AF | |
AR01 | 09/03/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YAIR ZIV / 04/04/2008 | |
AR01 | 05/03/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 12-13 CONDUIT STREET LONDON W1S 2XQ | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / YANA BOGOMOLOVA / 30/09/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 25 NORTH ROW LONDON W1K 6DJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 28/02/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/01 | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ELRES | S252 DISP LAYING ACC 28/02/01 | |
ELRES | S386 DISP APP AUDS 28/02/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
244 | DELIVERY EXT'D 3 MTH 29/02/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LUKOIL MARKET OVERSEAS LIMITED CERTIFICATE ISSUED ON 07/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED SCARTIME LIMITED CERTIFICATE ISSUED ON 26/02/99 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-02-28 | £ 7,830 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 6,329 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGRO MARKET (UK) LIMITED
Cash Bank In Hand | 2013-02-28 | £ 7,079 |
---|---|---|
Cash Bank In Hand | 2012-02-28 | £ 16,610 |
Current Assets | 2013-02-28 | £ 23,975 |
Current Assets | 2012-02-28 | £ 33,241 |
Debtors | 2013-02-28 | £ 16,396 |
Debtors | 2012-02-28 | £ 16,131 |
Shareholder Funds | 2013-02-28 | £ 17,962 |
Shareholder Funds | 2012-02-28 | £ 28,961 |
Tangible Fixed Assets | 2013-02-28 | £ 1,817 |
Tangible Fixed Assets | 2012-02-28 | £ 2,049 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as AGRO MARKET (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |