AGHOCO 1022 LIMITED

Register to unlock more data on OkredoRegister

AGHOCO 1022 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07200489

Incorporation date

23/03/2010

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 24 Old Bond Street, Mayfair, London W1S 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2010)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon09/02/2023
Change of details for Independent Group (Uk) Limited as a person with significant control on 2023-01-06
dot icon24/01/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25
dot icon24/01/2023
Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25
dot icon06/01/2023
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06
dot icon17/12/2022
Part of the property or undertaking has been released from charge 072004890008
dot icon17/12/2022
Part of the property or undertaking has been released from charge 4
dot icon08/08/2022
Change of details for Gold Round Limited as a person with significant control on 2022-07-25
dot icon04/08/2022
Director's details changed for Gold Round Limited on 2022-07-25
dot icon30/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon28/04/2022
Accounts for a dormant company made up to 2021-04-30
dot icon21/07/2021
Director's details changed for Mr Stuart Pace on 2021-07-21
dot icon07/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon10/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon07/12/2020
Termination of appointment of Alan Albert Horton as a director on 2020-06-30
dot icon30/06/2020
Director's details changed for Mr Stuart Pace on 2020-06-29
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon05/06/2020
Change of details for Gold Round Limited as a person with significant control on 2016-04-18
dot icon03/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon13/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon12/08/2019
Change of details for Independent Group (Uk) Limited as a person with significant control on 2019-08-09
dot icon12/08/2019
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon30/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon28/03/2019
Satisfaction of charge 6 in full
dot icon15/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon30/07/2018
Notification of Gold Round Limited as a person with significant control on 2016-04-18
dot icon30/07/2018
Cessation of Gold Round Limited as a person with significant control on 2016-04-06
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon20/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon05/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon03/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon20/01/2017
Termination of appointment of Andrew Smith as a director on 2016-10-05
dot icon13/09/2016
Registration of charge 072004890008, created on 2016-09-01
dot icon22/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon17/06/2016
Registration of charge 072004890007, created on 2016-06-03
dot icon31/05/2016
Satisfaction of charge 5 in full
dot icon10/05/2016
Resolutions
dot icon25/04/2016
Current accounting period extended from 2016-01-31 to 2016-04-30
dot icon25/04/2016
Appointment of Mr Stuart Pace as a director on 2016-04-18
dot icon25/04/2016
Appointment of Rjp Secretaries Limited as a secretary on 2016-04-18
dot icon25/04/2016
Termination of appointment of Stuart Lees as a director on 2016-04-18
dot icon25/04/2016
Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2016-04-25
dot icon25/04/2016
Appointment of Gold Round Limited as a director on 2016-04-18
dot icon25/04/2016
Appointment of Mr Andrew Smith as a director on 2016-04-18
dot icon06/12/2015
Accounts for a dormant company made up to 2015-01-31
dot icon11/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon06/05/2015
Appointment of Mr Alan Albert Horton as a director on 2015-05-05
dot icon06/05/2015
Appointment of Mr Stuart Lees as a director on 2015-05-05
dot icon06/05/2015
Termination of appointment of Andrew Mark Lloyd-Jones as a director on 2015-05-05
dot icon07/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon24/07/2014
Termination of appointment of Pete Francis Lee as a director on 2014-07-24
dot icon24/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2013-01-31
dot icon03/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon31/05/2013
Termination of appointment of Kenneth Hills as a director
dot icon31/05/2013
Appointment of Mr Pete Lee as a director
dot icon21/12/2012
Termination of appointment of Louise Dickinson as a director
dot icon07/11/2012
Full accounts made up to 2012-01-31
dot icon06/07/2012
Miscellaneous
dot icon27/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon05/09/2011
Appointment of Ms Louise Dickinson as a director
dot icon15/06/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon15/06/2011
Termination of appointment of Matthew Rockett as a secretary
dot icon15/06/2011
Termination of appointment of Matthew Rockett as a director
dot icon15/06/2011
Director's details changed for Mr Kenneth Hills on 2011-03-23
dot icon15/06/2011
Director's details changed for Mr Andrew Mark Lloyd-Jones on 2011-03-23
dot icon09/05/2011
Termination of appointment of Matthew Rockett as a director
dot icon09/05/2011
Termination of appointment of Matthew Rockett as a secretary
dot icon08/03/2011
Termination of appointment of Jonathan Bell as a director
dot icon03/03/2011
Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 2011-03-03
dot icon03/03/2011
Previous accounting period shortened from 2011-03-31 to 2011-01-31
dot icon03/03/2011
Change of share class name or designation
dot icon03/03/2011
Consolidation of shares on 2011-02-01
dot icon03/03/2011
Resolutions
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon20/08/2010
Appointment of Mr Ken Hills as a director
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/08/2010
Resolutions
dot icon09/08/2010
Termination of appointment of A G Secretarial Limited as a secretary
dot icon09/08/2010
Termination of appointment of A G Secretarial Limited as a director
dot icon09/08/2010
Termination of appointment of Inhoco Formations Limited as a director
dot icon09/08/2010
Termination of appointment of Roger Hart as a director
dot icon09/08/2010
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2010-08-09
dot icon09/08/2010
Appointment of Matthew Ian Rockett as a secretary
dot icon09/08/2010
Appointment of Mr Matthew Ian Rockett as a director
dot icon09/08/2010
Appointment of Andrew Mark Lloyd-Jones as a director
dot icon09/08/2010
Appointment of Jonathan Bell as a director
dot icon09/08/2010
Change of share class name or designation
dot icon09/08/2010
Change of share class name or designation
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2010
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

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.38M
-
0.00
-
-
2021
0
4.38M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.38M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RJP SECRETARIES LIMITED
Corporate Secretary
17/04/2016 - 24/01/2023
152
Lees, Stuart
Director
05/05/2015 - 18/04/2016
108
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
24/01/2023 - Present
305
Lee, Peter Francis
Director
24/05/2013 - 24/07/2014
30
Pace, Stuart
Director
18/04/2016 - Present
30

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 AGHOCO 1022 LIMITED

AGHOCO 1022 LIMITED is an(a) Dissolved company incorporated on 23/03/2010 with the registered office located at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW. There are currently 2 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 AGHOCO 1022 LIMITED?

toggle

AGHOCO 1022 LIMITED is currently Dissolved. It was registered on 23/03/2010 and dissolved on 27/06/2023.

Where is AGHOCO 1022 LIMITED located?

toggle

AGHOCO 1022 LIMITED is registered at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW.

What does AGHOCO 1022 LIMITED do?

toggle

AGHOCO 1022 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AGHOCO 1022 LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.