AGDERMASKIN LTD.

Register to unlock more data on OkredoRegister

AGDERMASKIN LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02127964

Incorporation date

04/05/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Evolution House, 2-6 Easthampstead Road, Wokingham, Berkshire RG40 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1987)
dot icon29/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2012
First Gazette notice for voluntary strike-off
dot icon04/07/2012
Application to strike the company off the register
dot icon19/03/2012
Compulsory strike-off action has been discontinued
dot icon18/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Brenda Roblett as a secretary
dot icon15/06/2010
Director's details changed for William Willumsen on 2010-06-15
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Compulsory strike-off action has been discontinued
dot icon09/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2010
Registered office address changed from C/O Ppk Professional Services Oaklands Business Centre Oaklands Park Fishponds Road Workingham Berkshire RG412FD on 2010-02-10
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon10/08/2009
Return made up to 15/06/09; full list of members
dot icon03/02/2009
Compulsory strike-off action has been discontinued
dot icon02/02/2009
Return made up to 15/06/08; no change of members
dot icon26/01/2009
First Gazette notice for compulsory strike-off
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 15/06/07; no change of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/07/2006
Return made up to 15/06/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 15/06/05; full list of members
dot icon08/09/2005
Accounts for a small company made up to 2003-12-31
dot icon13/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/08/2004
Return made up to 15/06/03; full list of members
dot icon10/08/2004
Return made up to 15/06/04; full list of members
dot icon10/08/2004
Registered office changed on 11/08/04
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
Certificate of change of name
dot icon12/11/2002
Full accounts made up to 2001-12-31
dot icon02/09/2002
Return made up to 15/06/02; full list of members
dot icon03/12/2001
Registered office changed on 04/12/01 from: 4 windsor way aldershot hampshire GU11 1JG
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon27/07/2001
Return made up to 15/06/01; full list of members
dot icon27/07/2001
Director resigned
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Return made up to 15/06/00; full list of members
dot icon17/07/2000
Secretary's particulars changed
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 15/06/99; no change of members
dot icon15/07/1999
Director's particulars changed
dot icon18/03/1999
Director resigned
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon18/01/1999
Full accounts made up to 1997-12-31
dot icon24/06/1998
Return made up to 15/06/98; full list of members
dot icon19/04/1998
Return made up to 15/06/97; no change of members
dot icon19/04/1998
Director resigned
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
Return made up to 15/06/96; no change of members
dot icon12/06/1996
New director appointed
dot icon28/08/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
Return made up to 15/06/95; full list of members
dot icon08/03/1995
Return made up to 15/06/94; no change of members
dot icon08/03/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Registered office changed on 28/06/94 from: 3RD floor norway house 21-24 cockspur st london swiy 5BN
dot icon23/03/1994
Secretary resigned;new secretary appointed
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon26/09/1993
Return made up to 15/06/93; no change of members
dot icon09/05/1993
Particulars of mortgage/charge
dot icon06/09/1992
Full accounts made up to 1991-12-31
dot icon25/06/1992
Return made up to 15/06/92; full list of members
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon18/06/1991
Return made up to 15/06/91; no change of members
dot icon21/01/1991
Full accounts made up to 1989-12-31
dot icon21/01/1991
Return made up to 22/10/90; full list of members
dot icon10/07/1990
Return made up to 15/06/90; full list of members
dot icon13/06/1990
Full accounts made up to 1988-12-31
dot icon13/06/1990
Full accounts made up to 1987-12-31
dot icon09/05/1990
Return made up to 31/12/89; full list of members
dot icon11/04/1990
Ad 02/04/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/04/1990
Nc inc already adjusted 02/04/90
dot icon11/04/1990
Resolutions
dot icon11/04/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon18/02/1990
Registered office changed on 19/02/90 from: 2 victoria mews victoria road fleet hants GU13 8DQ
dot icon18/02/1990
Secretary resigned;new secretary appointed
dot icon18/02/1990
Director resigned
dot icon18/02/1990
Director resigned
dot icon18/02/1990
New director appointed
dot icon18/02/1990
New director appointed
dot icon31/08/1989
Return made up to 31/12/88; full list of members
dot icon24/08/1989
Particulars of mortgage/charge
dot icon18/07/1989
Particulars of mortgage/charge
dot icon12/10/1987
Certificate of change of name
dot icon02/10/1987
Director resigned;new director appointed
dot icon02/10/1987
Registered office changed on 03/10/87 from: 70/74 city road london EC1Y 2DQ
dot icon02/10/1987
Secretary resigned;new secretary appointed
dot icon04/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karlstad, Tore
Director
18/01/1999 - 26/10/1999
2
Roblett, Brenda
Director
08/05/1996 - 26/10/1999
-
Jeppestol, Steiner
Director
18/01/1999 - 26/10/1999
-
Pedersen, Leif
Director
26/10/1999 - 20/10/2000
-
Skogli, Rolf Arne
Director
06/05/1997 - 26/10/1999
-

Persons with Significant Control

0

No PSC data available.

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 AGDERMASKIN LTD.

AGDERMASKIN LTD. is an(a) Dissolved company incorporated on 04/05/1987 with the registered office located at Evolution House, 2-6 Easthampstead Road, Wokingham, Berkshire RG40 2EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGDERMASKIN LTD.?

toggle

AGDERMASKIN LTD. is currently Dissolved. It was registered on 04/05/1987 and dissolved on 29/10/2012.

Where is AGDERMASKIN LTD. located?

toggle

AGDERMASKIN LTD. is registered at Evolution House, 2-6 Easthampstead Road, Wokingham, Berkshire RG40 2EG.

What does AGDERMASKIN LTD. do?

toggle

AGDERMASKIN LTD. operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for AGDERMASKIN LTD.?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via voluntary strike-off.