This company is commonly known as Agincourt Financial Limited. The company was founded 23 years ago and was given the registration number 04140761. The firm's registered office is in LONDON. You can find them at Mountview Court 1148 High Road, Whetstone, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | AGINCOURT FINANCIAL LIMITED |
---|---|---|
Company Number | : | 04140761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 January 2001 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountview Court 1148 High Road, Whetstone, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Sherborne Road, Petts Wood, Orpington, United Kingdom, BR5 1GX | Secretary | 16 April 2008 | Active |
Millevma House, Bonsor Drive, Kingswood, KT20 6AY | Director | 14 February 2001 | Active |
10, Norwich Street, London, EC4A 1BD | Secretary | 29 November 2005 | Active |
Upper Fielde, 26 Twinoaks, Cobham, KT11 2QP | Secretary | 14 February 2001 | Active |
15, Sherborne Road, Petts Wood, Orpington, United Kingdom, BR5 1GX | Secretary | 15 May 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 January 2001 | Active |
47, Markham Street, London, SW3 3NR | Director | 09 November 2005 | Active |
15, Sherborne Road, Petts Wood, Orpington, United Kingdom, BR5 1GX | Director | 15 May 2001 | Active |
78, York Street, London, W1H 1DP | Director | 02 January 2009 | Active |
40 Vaughan Williams Way, Warley, Brentwood, CM14 5WP | Director | 21 January 2005 | Active |
Rossi House, Farnham Lane, Haslemere, GU27 1HE | Director | 10 September 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 January 2001 | Active |
Mr Richard Cunningham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millenia House, Kingswood Park, Kingswood, England, KT20 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-30 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2020-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-21 | Resolution | Resolution. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type small. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Address | Change registered office address company with date old address new address. | Download |
2016-10-24 | Resolution | Resolution. | Download |
2016-07-28 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-04-08 | Officers | Termination director company with name termination date. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.