AG FRIMLEY GP LIMITED

Register to unlock more data on OkredoRegister

AG FRIMLEY GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07770715

Incorporation date

12/09/2011

Size

Dormant

Contacts

Registered address

Registered address

23 Savile Row, London W1S 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2011)
dot icon06/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon14/07/2020
Voluntary strike-off action has been suspended
dot icon28/04/2020
First Gazette notice for voluntary strike-off
dot icon16/04/2020
Application to strike the company off the register
dot icon19/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon04/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/10/2017
Registration of charge 077707150003, created on 2017-09-28
dot icon04/10/2017
Registration of charge 077707150002, created on 2017-09-28
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon08/12/2016
Confirmation statement made on 2016-09-12 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Joseph R Wekselblatt as a director on 2015-08-11
dot icon03/09/2015
Appointment of Frank E Stadelmaier as a director on 2015-08-11
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-09-12 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mr Joseph R Wekselblatt on 2014-11-18
dot icon24/11/2014
Director's details changed for Mr Daniel Robert Dudley Pound on 2014-11-18
dot icon24/11/2014
Director's details changed for Mr Anuj Kumar Mittal on 2014-11-18
dot icon30/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Registered office address changed from C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom on 2014-03-10
dot icon27/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/09/2011
Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 2011-09-19
dot icon12/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wekselblatt, Joseph R
Director
12/09/2011 - 11/08/2015
9
Mittal, Anuj Kumar
Director
12/09/2011 - Present
96
Pound, Daniel Robert Dudley
Director
12/09/2011 - Present
21
Stadelmaier, Frank E
Director
11/08/2015 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AG FRIMLEY GP LIMITED

AG FRIMLEY GP LIMITED is an(a) Dissolved company incorporated on 12/09/2011 with the registered office located at 23 Savile Row, London W1S 2ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AG FRIMLEY GP LIMITED?

toggle

AG FRIMLEY GP LIMITED is currently Dissolved. It was registered on 12/09/2011 and dissolved on 06/10/2020.

Where is AG FRIMLEY GP LIMITED located?

toggle

AG FRIMLEY GP LIMITED is registered at 23 Savile Row, London W1S 2ET.

What does AG FRIMLEY GP LIMITED do?

toggle

AG FRIMLEY GP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AG FRIMLEY GP LIMITED?

toggle

The latest filing was on 06/10/2020: Final Gazette dissolved via voluntary strike-off.