AG POL LTD

Register to unlock more data on OkredoRegister

AG POL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06465880

Incorporation date

07/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06465880 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2008)
dot icon15/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon13/03/2025
Registered office address changed to PO Box 4385, 06465880 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-13
dot icon19/12/2024
Micro company accounts made up to 2024-06-30
dot icon10/12/2024
Registered office address changed from 16 Bennett Road Romford RM6 6ER England to 325 Mawney Road Romford RM7 8QS on 2024-12-10
dot icon10/12/2024
Termination of appointment of Alexander David Phillips as a director on 2024-12-01
dot icon03/09/2024
Appointment of Mr Alexander David Phillips as a director on 2024-09-01
dot icon03/09/2024
Cessation of Anna Elzbieta Gajcy as a person with significant control on 2024-09-01
dot icon03/09/2024
Registered office address changed from , 7 Thalmassing Close, Brentwood, CM13 2UH, England to 16 Bennett Road Romford RM6 6ER on 2024-09-03
dot icon03/09/2024
Termination of appointment of Anna Elzbieta Gajcy as a director on 2024-09-01
dot icon01/06/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon29/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Compulsory strike-off action has been discontinued
dot icon01/07/2023
Registered office address changed from , 6a Bramley Crescent, Ilford, Essex, IG2 6DA, United Kingdom to 16 Bennett Road Romford RM6 6ER on 2023-07-01
dot icon01/07/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon01/07/2023
Registered office address changed from , 7 7 Thalmassing Close, Brentwood, Essex, CM13 2UH, United Kingdom to 16 Bennett Road Romford RM6 6ER on 2023-07-01
dot icon01/07/2023
Registered office address changed from , 7 Thalmassing Close, Hutton, Brentwood, CM13 2UH, England to 16 Bennett Road Romford RM6 6ER on 2023-07-01
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon28/03/2022
Registered office address changed from , 6a 6a Bramley Crescent, Ilford, Essex, IG2 6DA, United Kingdom to 16 Bennett Road Romford RM6 6ER on 2022-03-28
dot icon28/03/2022
Registered office address changed from , 33 the Chiltons Grove Hill, London, E18 2JQ, England to 16 Bennett Road Romford RM6 6ER on 2022-03-28
dot icon15/02/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/11/2020
Micro company accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon15/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-11-20 with no updates
dot icon08/01/2018
Registered office address changed from , Berkeley Business Centre 44 Broadway, Stratford, London, E15 1XH to 16 Bennett Road Romford RM6 6ER on 2018-01-08
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon28/09/2016
Micro company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon22/11/2011
Director's details changed for Anna Elzbieta Gajcy on 2011-08-01
dot icon22/11/2011
Register inspection address has been changed from 67 Harrow Road London E11 3PS United Kingdom
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Registered office address changed from , 72 New Bond Street, Mayfair, London, W1S 1RR on 2011-03-18
dot icon10/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon10/02/2011
Register(s) moved to registered inspection location
dot icon10/02/2011
Register inspection address has been changed
dot icon07/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon14/05/2010
Director's details changed for Anna Elzbieta Gajcy on 2009-11-20
dot icon06/05/2010
Termination of appointment of Anna Balion as a secretary
dot icon12/12/2009
Certificate of change of name
dot icon12/12/2009
Change of name notice
dot icon27/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/07/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon19/01/2009
Return made up to 07/01/09; full list of members
dot icon23/01/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.89K
-
0.00
-
-
2022
2
29.66K
-
0.00
-
-
2022
2
29.66K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

29.66K £Descended-6.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
06/01/2008 - 06/01/2008
5849
Phillips, Alexander David
Director
01/09/2024 - 01/12/2024
21
Gajcy, Anna Elzbieta
Director
07/01/2008 - 01/09/2024
-
Balion, Anna
Secretary
06/01/2008 - 19/11/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AG POL LTD

AG POL LTD is an(a) Dissolved company incorporated on 07/01/2008 with the registered office located at 4385, 06465880 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AG POL LTD?

toggle

AG POL LTD is currently Dissolved. It was registered on 07/01/2008 and dissolved on 15/07/2025.

Where is AG POL LTD located?

toggle

AG POL LTD is registered at 4385, 06465880 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AG POL LTD do?

toggle

AG POL LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does AG POL LTD have?

toggle

AG POL LTD had 2 employees in 2022.

What is the latest filing for AG POL LTD?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via compulsory strike-off.