This company is commonly known as Aganovich Limited. The company was founded 18 years ago and was given the registration number 05491759. The firm's registered office is in PINNER. You can find them at Wisteria Grange Barn, Pikes End, Pinner, London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AGANOVICH LIMITED |
---|---|---|
Company Number | : | 05491759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 June 2005 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wisteria Grange Barn, Pikes End, Pinner, London, United Kingdom, HA5 2EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wisteria Grange Barn, Pikes End, Pinner, United Kingdom, HA5 2EX | Director | 27 June 2005 | Active |
Wisteria Grange Barn, Pikes End, Pinner, United Kingdom, HA5 2EX | Director | 11 May 2007 | Active |
38 Turner Street, London, E1 2AS | Secretary | 27 June 2005 | Active |
Flat 2, 118-120 Rye Lane Peckham, London, SE15 4RW | Secretary | 01 May 2007 | Active |
1st Floor, 38 Turner Street, London, E1 2AJ | Secretary | 30 April 2006 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 27 June 2005 | Active |
10 Landrock Road, London, N8 9HP | Director | 11 May 2007 | Active |
St. Lukes Mews, London, W11 1DF | Director | 11 May 2007 | Active |
St. Lukes Mews, London, W11 1DF | Director | 11 May 2007 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 27 June 2005 | Active |
Mr Brooke Peter Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Wisteria Grange Barn, Pikes End, Pinner, United Kingdom, HA5 2EX |
Nature of control | : |
|
Ms Nana Aganovic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | Wisteria Grange Barn, Pikes End, Pinner, United Kingdom, HA5 2EX |
Nature of control | : |
|
Mr Brooke Peter Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Wisteria Grange Barn, Pikes End, Pinner, United Kingdom, HA5 2EX |
Nature of control | : |
|
Ms Nana Aganovic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | Wisteria Grange Barn, Pikes End, Pinner, United Kingdom, HA5 2EX |
Nature of control | : |
|
Ms Lulu Yu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | Chinese |
Country of residence | : | United Kingdom |
Address | : | Wisteria Grange Barn, Pikes End, Pinner, United Kingdom, HA5 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-12 | Dissolution | Dissolution application strike off company. | Download |
2022-01-06 | Gazette | Gazette filings brought up to date. | Download |
2022-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Gazette | Gazette filings brought up to date. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-12-16 | Gazette | Gazette filings brought up to date. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Gazette | Gazette filings brought up to date. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-04 | Gazette | Gazette filings brought up to date. | Download |
2019-04-23 | Gazette | Gazette notice compulsory. | Download |
2018-11-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.