AGRIPREM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGRIPREM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03846733

Incorporation date

21/09/1999

Size

Full

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1999)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon22/07/2013
Application to strike the company off the register
dot icon13/03/2013
Registered office address changed from The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY on 2013-03-14
dot icon25/02/2013
Notice of completion of voluntary arrangement
dot icon29/05/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-02-22
dot icon24/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon24/10/2011
Secretary's details changed for Edward Douglas Mayorga Rye on 2011-10-25
dot icon07/03/2011
Full accounts made up to 2010-03-31
dot icon06/03/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/02/2011
Secretary's details changed for Edward Douglas Mayorga Rye on 2011-02-24
dot icon15/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon06/05/2010
Appointment of Edward Douglas Mayorga Rye as a secretary
dot icon26/04/2010
Termination of appointment of David Serle as a secretary
dot icon15/03/2010
Current accounting period extended from 2009-09-30 to 2010-03-30
dot icon11/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon12/09/2009
Director's Change of Particulars / simon rye / 01/08/2009 / HouseName/Number was: 18, now: 1; Street was: st mary's road, now: dartmouth road; Post Town was: ballsbridge, now: ranelagh; Region was: dublin, now: dublin 6; Country was: republic of ireland, now: ireland
dot icon17/03/2009
Full accounts made up to 2008-09-30
dot icon16/11/2008
Return made up to 22/09/08; full list of members
dot icon13/11/2008
Director's Change of Particulars / simon rye / 22/09/2008 / HouseName/Number was: , now: 18; Street was: apt 3, brehova 8, now: st mary's road; Post Town was: praha 1, now: ballsbridge; Region was: , now: dublin; Country was: czech republic, now: republic of ireland
dot icon13/11/2008
Secretary's Change of Particulars / david serle / 22/09/2008 / HouseName/Number was: , now: 6; Street was: 237 charlton road, now: ferndown close; Area was: brentry, now: kingsweston; Region was: , now: avon; Post Code was: BS10 6JS, now: BS11 0UP
dot icon20/08/2008
Ad 15/08/08 gbp si 125000@1=125000 gbp ic 125000/250000
dot icon06/02/2008
Full accounts made up to 2007-09-30
dot icon03/10/2007
Return made up to 22/09/07; full list of members
dot icon03/10/2007
Director's particulars changed
dot icon18/07/2007
Full accounts made up to 2006-09-30
dot icon13/11/2006
Return made up to 22/09/06; full list of members
dot icon13/11/2006
Director's particulars changed
dot icon03/08/2006
Full accounts made up to 2005-09-30
dot icon06/11/2005
Return made up to 22/09/05; full list of members
dot icon11/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
New secretary appointed
dot icon04/08/2005
Secretary resigned
dot icon06/07/2005
Ad 17/06/05--------- £ si 124899@1=124899 £ ic 202/125101
dot icon02/06/2005
Nc inc already adjusted 16/03/05
dot icon02/06/2005
Resolutions
dot icon02/06/2005
Resolutions
dot icon18/04/2005
Full accounts made up to 2004-09-30
dot icon18/05/2004
Full accounts made up to 2003-09-30
dot icon04/10/2003
Return made up to 22/09/03; full list of members
dot icon13/05/2003
Full accounts made up to 2002-09-30
dot icon08/10/2002
Return made up to 22/09/02; full list of members
dot icon08/10/2002
Registered office changed on 09/10/02
dot icon22/08/2002
Particulars of mortgage/charge
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
New secretary appointed
dot icon17/10/2001
Return made up to 22/09/01; full list of members
dot icon10/09/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon22/08/2001
Ad 11/12/00--------- £ si 200@1=200 £ ic 2/202
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon09/10/2000
Return made up to 22/09/00; full list of members
dot icon26/04/2000
Director's particulars changed
dot icon26/09/1999
New director appointed
dot icon26/09/1999
New secretary appointed
dot icon26/09/1999
Registered office changed on 27/09/99 from: 83 leonard street london EC2A 4QS
dot icon26/09/1999
Secretary resigned
dot icon26/09/1999
Director resigned
dot icon26/09/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon21/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
21/09/1999 - 21/09/1999
1005
Luciene James Limited
Nominee Director
21/09/1999 - 21/09/1999
1220
Rye, Edward Douglas Mayorga
Secretary
26/04/2010 - Present
-
Randall, Susan Elizabeth
Secretary
21/09/1999 - 04/02/2002
-
Serle, David Colston
Secretary
25/07/2005 - 26/04/2010
1

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 AGRIPREM HOLDINGS LIMITED

AGRIPREM HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/09/1999 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There are currently 2 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 AGRIPREM HOLDINGS LIMITED?

toggle

AGRIPREM HOLDINGS LIMITED is currently Dissolved. It was registered on 21/09/1999 and dissolved on 18/11/2013.

Where is AGRIPREM HOLDINGS LIMITED located?

toggle

AGRIPREM HOLDINGS LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does AGRIPREM HOLDINGS LIMITED do?

toggle

AGRIPREM HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AGRIPREM HOLDINGS LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.