This company is commonly known as Agriculture And Finance Holding Limited. The company was founded 28 years ago and was given the registration number 03087299. The firm's registered office is in LONDON. You can find them at 80-83 Long Lane, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | AGRICULTURE AND FINANCE HOLDING LIMITED |
---|---|---|
Company Number | : | 03087299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 August 1995 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80-83 Long Lane, London, EC1A 9ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Via Lucchini 8, Lugano, Switzerland, | Secretary | 01 March 2006 | Active |
Via Lucchini 8, Lugano, Switzerland, | Director | 01 March 2006 | Active |
42 Copperfield Street, London, SE1 0DY | Secretary | 01 September 2001 | Active |
42 Copperfield Street, London, SE1 0DY | Corporate Secretary | 02 March 2006 | Active |
42 Copperfield Street, London, SE1 0DY | Corporate Secretary | 31 May 2001 | Active |
6 Babmaes Street, London, SW1Y 6HD | Corporate Secretary | 03 August 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 August 1995 | Active |
Flat 2, 27 Moring Road, London, SW17 8DN | Director | 03 August 1995 | Active |
Via Arbostra 21a, Pregassona, Switzerland, | Director | 01 September 2001 | Active |
Fontis, La Rue Des Sillons, St Peter, Channel Islands, JE3 7DP | Director | 03 August 1995 | Active |
Flat 3, 18 Derby Square, Douglas, IM1 3LS | Director | 03 August 1995 | Active |
1 Ballacubbon, Ballabeg, Arbory, IM9 4HR | Director | 28 October 1998 | Active |
Via Fausto Cecconi No 43 Frascati, Frascati, Rome, Italy, 00048 | Director | 03 August 1995 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 28 October 1998 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 28 October 1998 | Active |
13 Campion Way, Abbeyfields, Douglas, IM2 7DT | Director | 23 January 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 August 1995 | Active |
42, Copperfield Street, London, SE1 0DY | Corporate Director | 01 March 2006 | Active |
42, Copperfield Street, London, SE1 0DY | Corporate Director | 31 May 2001 | Active |
Mr Domenico Scarfo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | Swiss |
Address | : | 80-83, Long Lane, London, EC1A 9ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-07-14 | Gazette | Gazette notice voluntary. | Download |
2020-07-01 | Dissolution | Dissolution application strike off company. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-15 | Accounts | Change account reference date company current extended. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Address | Change registered office address company with date old address new address. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-02 | Accounts | Accounts with accounts type small. | Download |
2011-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-04-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.