Company NameAG Coms Ltd
Company StatusDissolved
Company Number05854449
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Simon Colin Scotchbrook
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House Brunel Road
Middlesbrough
TS6 6JA
Director NameSean Greeley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
89a High Street
Yarm
Cleveland
TS15 9BG
Director NameMr Simon Colin Scotchbrook
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 St Davids Grove
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5HE
Secretary NameSean Greeley
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
89a High Street
Yarm
Cleveland
TS15 9BG
Secretary NameMiss Victoria Louise Turner
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2012)
RoleFinance Controller
Correspondence AddressQnet House
Malleable Way
Stockton On Tees
Cleveland
TS18 2QX
Director NameMr Gavin James Scotchbrook
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQnet House
Malleable Way
Stockton On Tees
Cleveland
TS18 2QX
Director NameMr Paul Jones
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2016)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressQnet House
Malleable Way
Stockton On Tees
Cleveland
TS18 2QX
Director NameQNET Group Holdings Limited (Corporation)
StatusResigned
Appointed01 October 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 2010)
Correspondence AddressQnet House Malleable Way
Stockton-On-Tees
Cleveland
TS18 2QX

Contact

Websiteqnetcommunications.co.uk

Location

Registered AddressBrunel House
Brunel Road
Middlesbrough
TS6 6JA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Agile Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£136,782
Cash£15,626
Current Liabilities£115,161

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

10 September 2013Delivered on: 19 September 2013
Persons entitled: The North East Accelerator Limited Partnership

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 20 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2019Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Confirmation statement made on 11 February 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
(3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
1 August 2017Registered office address changed from Qnet House Malleable Way Stockton on Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Qnet House Malleable Way Stockton on Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 1 August 2017 (1 page)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
17 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Termination of appointment of Paul Jones as a director on 31 August 2016 (1 page)
27 September 2016Termination of appointment of Paul Jones as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016 (1 page)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
26 February 2014Appointment of Mr Paul Jones as a director (2 pages)
26 February 2014Appointment of Mr Paul Jones as a director (2 pages)
19 September 2013Registration of charge 058544490002 (61 pages)
19 September 2013Registration of charge 058544490002 (61 pages)
20 July 2013Registration of charge 058544490001 (44 pages)
20 July 2013Registration of charge 058544490001 (44 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
31 January 2012Termination of appointment of Victoria Turner as a secretary (1 page)
31 January 2012Termination of appointment of Victoria Turner as a secretary (1 page)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Gavin James Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Director's details changed for Mr Gavin James Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Director's details changed for Mr Gavin James Scotchbrook on 1 November 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Termination of appointment of Qnet Group Holdings Limited as a director (1 page)
1 September 2010Termination of appointment of Qnet Group Holdings Limited as a director (1 page)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Gavin James Scotchbrook on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Gavin James Scotchbrook on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Gavin James Scotchbrook on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
20 August 2009Gbp nc 100/10000\12/08/09 (2 pages)
20 August 2009Gbp nc 100/10000\12/08/09 (2 pages)
19 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
19 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 March 2009Company name changed qnet communications LIMITED\certificate issued on 06/03/09 (2 pages)
4 March 2009Company name changed qnet communications LIMITED\certificate issued on 06/03/09 (2 pages)
9 January 2009Director appointed qnet group holdings LIMITED (2 pages)
9 January 2009Director appointed qnet group holdings LIMITED (2 pages)
23 September 2008Director appointed mr simon colin scotchbrook (1 page)
23 September 2008Director appointed mr simon colin scotchbrook (1 page)
27 June 2008Appointment terminated director simon scotchbrook (1 page)
27 June 2008Appointment terminated director simon scotchbrook (1 page)
17 June 2008Return made up to 01/06/08; full list of members (3 pages)
17 June 2008Return made up to 01/06/08; full list of members (3 pages)
4 June 2008Appointment terminated director sean greeley (1 page)
4 June 2008Appointment terminated director sean greeley (1 page)
4 June 2008Appointment terminated secretary sean greeley (1 page)
4 June 2008Appointment terminated secretary sean greeley (1 page)
24 April 2008Director appointed mr gavin james scotchbrook (1 page)
24 April 2008Secretary appointed miss victoria louise turner (1 page)
24 April 2008Director appointed mr gavin james scotchbrook (1 page)
24 April 2008Secretary appointed miss victoria louise turner (1 page)
27 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 September 2007Return made up to 22/06/07; full list of members (2 pages)
19 September 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2006Incorporation (15 pages)
22 June 2006Incorporation (15 pages)