AGIE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

AGIE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11801905

Incorporation date

01/02/2019

Size

Dormant

Contacts

Registered address

Registered address

Vyman House, College Road, Harrow HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2019)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon04/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon09/09/2025
Voluntary strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon06/08/2025
Application to strike the company off the register
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon11/04/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon13/12/2024
Accounts for a dormant company made up to 2024-02-28
dot icon18/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon02/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon06/12/2022
Termination of appointment of Derek Martin Williamson as a director on 2022-12-06
dot icon06/12/2022
Cessation of Derek Martin Williamson as a person with significant control on 2022-12-06
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon19/08/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon23/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon27/08/2020
Director's details changed for Mr Timothy James Marshall on 2020-08-27
dot icon27/08/2020
Director's details changed for Mr Timothy James Marshall on 2020-08-27
dot icon27/08/2020
Director's details changed for Mr Timothy James Marshall on 2020-08-27
dot icon27/08/2020
Registered office address changed from Vyman House College Road Harrow HA1 1BQ England to Vyman House College Road Harrow HA1 1BQ on 2020-08-27
dot icon27/08/2020
Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA United Kingdom to Vyman House College Road Harrow HA1 1BQ on 2020-08-27
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon20/08/2020
Notification of Timothy James Marshall as a person with significant control on 2019-02-01
dot icon25/06/2020
Appointment of Mr Ragen Ramanbhai Amin as a director on 2020-06-25
dot icon25/06/2020
Appointment of Mr Michael John Short as a director on 2020-06-25
dot icon24/06/2020
Accounts for a dormant company made up to 2020-02-28
dot icon22/04/2020
Confirmation statement made on 2020-03-18 with updates
dot icon23/03/2020
Termination of appointment of Cheng Mei Loh as a director on 2020-03-23
dot icon23/03/2020
Appointment of Mr Timothy James Marshall as a director on 2020-03-19
dot icon16/03/2020
Termination of appointment of Timothy James Marshall as a director on 2020-03-14
dot icon26/02/2020
Termination of appointment of Aimal Hunter as a director on 2020-02-25
dot icon12/02/2020
Director's details changed for Mr Timothy James Marshall on 2020-02-07
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-02-07
dot icon29/01/2020
Appointment of Mr Aimal Hunter as a director on 2020-01-26
dot icon07/01/2020
Appointment of Mrs Cheng Mei Loh as a director on 2020-01-06
dot icon07/01/2020
Termination of appointment of Jairo Restrepo Chavez as a director on 2020-01-06
dot icon07/01/2020
Termination of appointment of Andrew Restrepo Oviedo as a director on 2020-01-06
dot icon07/01/2020
Cessation of Andrew Restrepo Oviedo as a person with significant control on 2020-01-06
dot icon07/01/2020
Cessation of Jairo Restrepo Chavez as a person with significant control on 2020-01-06
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-16
dot icon20/06/2019
Appointment of Mr Timothy James Marshall as a director on 2019-06-20
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon06/03/2019
Termination of appointment of Ambrose Goldersmint as a director on 2019-03-06
dot icon06/03/2019
Cessation of Ambrose Goldersmint as a person with significant control on 2019-03-06
dot icon01/02/2019
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Derek Martin
Director
01/02/2019 - 06/12/2022
289
Short, Michael John
Director
25/06/2020 - Present
17
Goldersmint, Ambrose
Director
01/02/2019 - 06/03/2019
21
Restrepo Chavez, Jairo
Director
01/02/2019 - 06/01/2020
11
Hunter, Aimal
Director
26/01/2020 - 25/02/2020
40

Persons with Significant Control

7
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 AGIE DEVELOPMENTS LTD

AGIE DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 01/02/2019 with the registered office located at Vyman House, College Road, Harrow HA1 1BQ. 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 AGIE DEVELOPMENTS LTD?

toggle

AGIE DEVELOPMENTS LTD is currently Dissolved. It was registered on 01/02/2019 and dissolved on 24/03/2026.

Where is AGIE DEVELOPMENTS LTD located?

toggle

AGIE DEVELOPMENTS LTD is registered at Vyman House, College Road, Harrow HA1 1BQ.

What does AGIE DEVELOPMENTS LTD do?

toggle

AGIE DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AGIE DEVELOPMENTS LTD?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.