Company NameAga-UK Limited
Company StatusDissolved
Company Number04074608
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Gozman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIsraeli
StatusClosed
Appointed20 September 2000(1 day after company formation)
Appointment Duration4 years, 11 months (closed 30 August 2005)
RoleCo Accountant
Correspondence Address46 Seaver Street
Brookline
Ma 02445
United States
Director NameMichael Kenny
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2000(1 day after company formation)
Appointment Duration4 years, 11 months (closed 30 August 2005)
RoleEngineer
Correspondence AddressWhitburn Lodge
Mill Lane
Whitburn
Tyne & Wear
SR6 7ND
Secretary NameMichael Kenny
NationalityIrish
StatusClosed
Appointed20 September 2000(1 day after company formation)
Appointment Duration4 years, 11 months (closed 30 August 2005)
RoleEngineer
Correspondence AddressWhitburn Lodge
Mill Lane
Whitburn
Tyne & Wear
SR6 7ND
Director NameRoy William Knott
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 day after company formation)
Appointment Duration5 months (resigned 20 February 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Rigg Woodlands Road
Bromley
BR1 2AP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressBlucher House
Blucher
Newcastle Upon Tyne
NE15 9SD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 December 2003Return made up to 19/09/03; full list of members (5 pages)
13 December 2002Return made up to 19/09/02; full list of members (7 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/10/01
(7 pages)
15 October 2001Registered office changed on 15/10/01 from: chestnut house 101A high street stevenage hertfordshire SG1 3HR (1 page)
30 October 2000Ad 20/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
4 October 2000Director resigned (1 page)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)