About

Registered Number: 03814774
Date of Incorporation: 27/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2019 (4 years and 7 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

A G Corporation Ltd was founded on 27 July 1999 with its registered office in Lancashire, it's status at Companies House is "Dissolved". The current directors of this company are listed as Gandhi, Kusum, Gandhi, Atul, Gandhi, Varuna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDHI, Kusum 01 April 2005 - 1
GANDHI, Atul 20 March 2000 25 April 2005 1
GANDHI, Varuna 20 March 2000 25 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2019
WU15 - N/A 25 June 2019
AD01 - Change of registered office address 10 November 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 March 2010
COCOMP - Order to wind up 25 September 2007
DISS6 - Notice of striking-off action suspended 24 July 2007
GAZ1 - First notification of strike-off action in London Gazette 10 April 2007
AA - Annual Accounts 17 October 2005
363a - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 05 August 2004
AAMD - Amended Accounts 04 March 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 28 October 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 19 September 2002
395 - Particulars of a mortgage or charge 10 October 2001
395 - Particulars of a mortgage or charge 10 October 2001
395 - Particulars of a mortgage or charge 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 21 August 2001
363s - Annual Return 11 September 2000
225 - Change of Accounting Reference Date 04 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
395 - Particulars of a mortgage or charge 08 April 2000
395 - Particulars of a mortgage or charge 08 April 2000
288b - Notice of resignation of directors or secretaries 03 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
NEWINC - New incorporation documents 27 July 1999

Mortgages & Charges

Description Date Status Charge by
Deed of rental assignment 09 May 2005 Outstanding

N/A

Mortgage 09 May 2005 Outstanding

N/A

Legal charge 03 October 2001 Outstanding

N/A

Deed of assignments of rents 03 October 2001 Outstanding

N/A

Floating charge 03 October 2001 Outstanding

N/A

Legal charge 31 March 2000 Fully Satisfied

N/A

Legal charge 31 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.