About

Registered Number: 06091200
Date of Incorporation: 08/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 4 months ago)
Registered Address: Bradley House, Locks Hill, Rochford, SS4 1BB

 

Agadez Ltd was registered on 08 February 2007 with its registered office in Rochford. The companies directors are listed as Igbokwe, Chukwuma, Dr, Tweedie, Jacqueline Ann, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IGBOKWE, Chukwuma, Dr 08 February 2007 - 1
TWEEDIE, Jacqueline Ann, Dr 08 February 2007 01 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
DISS16(SOAS) - N/A 18 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DISS16(SOAS) - N/A 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
DISS16(SOAS) - N/A 26 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DISS16(SOAS) - N/A 12 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
DISS16(SOAS) - N/A 22 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS16(SOAS) - N/A 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
TM02 - Termination of appointment of secretary 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 04 January 2010
DISS40 - Notice of striking-off action discontinued 25 April 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 24 April 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.