AGATHE INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

AGATHE INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03685539

Incorporation date

18/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilberforce House, Station Road, London NW4 4QECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1998)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
Voluntary strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Application to strike the company off the register
dot icon03/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1AD United Kingdom to Wilberforce House Station Road London NW4 4QE on 2022-06-27
dot icon07/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon02/01/2020
Termination of appointment of Sedi Uk Ltd as a secretary on 2020-01-01
dot icon02/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Registered office address changed from C/O Sedi Uk Ltd 231 Vauxhall Bridge Road London SW1V 1AD England to 231 Vauxhall Bridge Road London SW1V 1AD on 2017-12-29
dot icon29/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon01/01/2017
Secretary's details changed for Sedi Uk Ltd on 2016-10-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Registered office address changed from 231 Vauxhall Bridge Road 231 Vauxhall Bridge Road London SW1V 1EH United Kingdom to C/O Sedi Uk Ltd 231 Vauxhall Bridge Road London SW1V 1AD on 2016-11-02
dot icon31/10/2016
Registered office address changed from 1 Lyric Square London W6 0NB to 231 Vauxhall Bridge Road 231 Vauxhall Bridge Road London SW1V 1EH on 2016-10-31
dot icon12/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon12/01/2016
Secretary's details changed for Sedi Uk Ltd on 2015-04-27
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Registered office address changed from Wilberforce House Station Road London NW4 4QE to 1 Lyric Square London W6 0NB on 2015-05-20
dot icon05/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon19/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon11/01/2012
Secretary's details changed for Sedi Uk Ltd on 2011-05-31
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon12/01/2011
Appointment of Sedi Uk Ltd as a secretary
dot icon12/01/2011
Director's details changed for Agathe Justin Andre Berold on 2010-11-02
dot icon12/01/2011
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon03/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon03/02/2010
Director's details changed for Agathe Justin Andre Berold on 2009-12-18
dot icon03/02/2010
Secretary's details changed for Temple Secretaries Limited on 2009-12-18
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2009
Return made up to 18/12/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 18/12/07; full list of members
dot icon20/06/2007
Registered office changed on 20/06/07 from: 2A lewisham hill london SE13 7EJ
dot icon23/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/01/2007
Return made up to 18/12/06; full list of members
dot icon21/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/02/2006
Return made up to 18/12/05; full list of members
dot icon17/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2005
Return made up to 18/12/04; full list of members
dot icon31/01/2004
Return made up to 18/12/03; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/01/2003
Return made up to 18/12/02; full list of members
dot icon09/03/2002
Registered office changed on 09/03/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN
dot icon01/02/2002
Amended accounts made up to 2000-03-31
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/12/2001
Return made up to 18/12/01; full list of members
dot icon24/01/2001
Return made up to 18/12/00; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-03-31
dot icon17/02/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon16/02/2000
Return made up to 18/12/99; full list of members
dot icon03/02/2000
Director resigned
dot icon22/07/1999
Ad 18/05/99--------- £ si 998@1=998 £ ic 1002/2000
dot icon17/06/1999
Registered office changed on 17/06/99 from: pumabrook house 252 goswell road london EC1V 7EB
dot icon21/05/1999
Ad 18/12/98--------- £ si 2@1=2 £ ic 1000/1002
dot icon11/01/1999
Ad 18/12/98--------- £ si 998@1=998 £ ic 2/1000
dot icon11/01/1999
Director resigned
dot icon11/01/1999
New director appointed
dot icon18/12/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£346,492.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
354.54K
-
0.00
346.49K
-
2021
0
354.54K
-
0.00
346.49K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

354.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

346.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGATHE INTERNATIONAL LTD

AGATHE INTERNATIONAL LTD is an(a) Dissolved company incorporated on 18/12/1998 with the registered office located at Wilberforce House, Station Road, London NW4 4QE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGATHE INTERNATIONAL LTD?

toggle

AGATHE INTERNATIONAL LTD is currently Dissolved. It was registered on 18/12/1998 and dissolved on 08/08/2023.

Where is AGATHE INTERNATIONAL LTD located?

toggle

AGATHE INTERNATIONAL LTD is registered at Wilberforce House, Station Road, London NW4 4QE.

What does AGATHE INTERNATIONAL LTD do?

toggle

AGATHE INTERNATIONAL LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AGATHE INTERNATIONAL LTD?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.