Aghoco 1133 Limited

DataGardener
dissolved
Unknown

Aghoco 1133 Limited

03611743Private Limited With Share Capital

Albermarle House 1, Albemarle Street, London, W1S4HA
Incorporated

07/08/1998

Company Age

27 years

Directors

2

Employees

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

Aghoco 1133 Limited (03611743) is a private limited with share capital incorporated on 07/08/1998 (27 years old) and registered in london, W1S4HA. The company operates under SIC code 47910 and is classified as Unknown.

Private Limited With Share Capital
SIC: 47910
Unknown
Incorporated 07/08/1998
W1S4HA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

73
Gazette Dissolved Liquidation
Category:Gazette
Date:20-05-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2015
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2013
Legacy
Category:Mortgage
Date:03-04-2013
Legacy
Category:Mortgage
Date:03-04-2013
Legacy
Category:Mortgage
Date:03-04-2013
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-03-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-03-2013
Resolution
Category:Resolution
Date:26-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:18-01-2013
Change Of Name Notice
Category:Change Of Name
Date:18-01-2013
Legacy
Category:Mortgage
Date:20-11-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2012
Legacy
Category:Mortgage
Date:02-11-2012
Legacy
Category:Mortgage
Date:02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2012
Legacy
Category:Mortgage
Date:18-07-2012
Legacy
Category:Mortgage
Date:18-07-2012
Accounts With Accounts Type
Category:Accounts
Date:07-06-2012
Legacy
Category:Mortgage
Date:11-01-2012
Legacy
Category:Mortgage
Date:05-01-2012
Miscellaneous
Category:Miscellaneous
Date:08-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2011
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2011
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2011
Termination Director Company With Name
Category:Officers
Date:16-08-2011
Termination Director Company With Name
Category:Officers
Date:16-08-2011
Termination Secretary Company With Name
Category:Officers
Date:16-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2011
Accounts With Accounts Type
Category:Accounts
Date:25-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Accounts With Accounts Type
Category:Accounts
Date:17-05-2010
Legacy
Category:Annual Return
Date:27-08-2009
Accounts With Accounts Type
Category:Accounts
Date:12-06-2009
Legacy
Category:Annual Return
Date:13-01-2009
Legacy
Category:Annual Return
Date:11-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2007
Legacy
Category:Annual Return
Date:15-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2006
Legacy
Category:Annual Return
Date:12-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2005
Legacy
Category:Annual Return
Date:06-09-2004
Accounts With Accounts Type
Category:Accounts
Date:21-06-2004
Legacy
Category:Annual Return
Date:02-09-2003
Accounts With Accounts Type
Category:Accounts
Date:03-07-2003
Legacy
Category:Annual Return
Date:14-08-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2002
Legacy
Category:Annual Return
Date:13-08-2001
Legacy
Category:Address
Date:07-08-2001
Legacy
Category:Mortgage
Date:24-05-2001
Accounts With Accounts Type
Category:Accounts
Date:11-04-2001
Legacy
Category:Annual Return
Date:05-09-2000
Legacy
Category:Accounts
Date:28-06-2000
Legacy
Category:Mortgage
Date:26-05-2000
Accounts With Accounts Type
Category:Accounts
Date:05-03-2000
Legacy
Category:Annual Return
Date:14-09-1999
Legacy
Category:Accounts
Date:22-07-1999
Legacy
Category:Officers
Date:13-08-1998
Incorporation Company
Category:Incorporation
Date:07-08-1998

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/05/2014
Filing Date17/05/2013
Latest Accounts31/08/2012

Trading Addresses

Albermarle House, 1 Albemarle Street, London, W1S4HARegistered
Aynam Road, Kendal, Cumbria, LA97DF

Contact

Albermarle House 1, Albemarle Street, London, W1S4HA