This company is commonly known as Ag Kangaroo Works Headleaseco Ltd. The company was founded 5 years ago and was given the registration number 11692527. The firm's registered office is in LONDON. You can find them at 23 Savile Row, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | AG KANGAROO WORKS HEADLEASECO LTD |
---|---|---|
Company Number | : | 11692527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2018 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Savile Row, London, W1S 2ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Savile Row, London, United Kingdom, W1S 2ET | Director | 17 April 2020 | Active |
23, Savile Row, London, United Kingdom, W1S 2ET | Director | 17 December 2018 | Active |
23, Savile Row, London, United Kingdom, W1S 2ET | Director | 17 December 2018 | Active |
23, Savile Row, London, United Kingdom, W1S 2ET | Director | 14 December 2018 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 22 November 2018 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 22 November 2018 | Active |
23, Savile Row, London, United Kingdom, W1S 2ET | Director | 17 December 2018 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 22 November 2018 | Active |
Mr Adam Robert Schwartz | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 245 Park Avenue, 24th Fl, New York, United States, |
Nature of control | : |
|
Mr Joshua Sean Baumgarten | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 245 Park Avenue, 24th Fl, New York, United States, |
Nature of control | : |
|
Mr Michael Laurence Gordon | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 245, Park Avenue, New York, United States, |
Nature of control | : |
|
Clifford Chance Nominees No.2 Limited | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Upper Bank Street, London, United Kingdom, E14 5JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-11-01 | Dissolution | Dissolution application strike off company. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Address | Move registers to sail company with new address. | Download |
2022-05-20 | Address | Change sail address company with new address. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Accounts | Change account reference date company current extended. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.