About

Registered Number: 04172509
Date of Incorporation: 05/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 10 months ago)
Registered Address: AGM CARS LIMITED -TAXI OFFICE, Station Yard Weybridge Station, Weybridge, Surrey, KT13 8UD

 

Established in 2001, Agm Cars Ltd has its registered office in Weybridge. We don't currently know the number of employees at this organisation. Axam, Karen Louise, Axam, Gary Lee are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXAM, Gary Lee 05 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
AXAM, Karen Louise 05 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
DISS16(SOAS) - N/A 23 July 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 24 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 21 January 2010
395 - Particulars of a mortgage or charge 08 July 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
287 - Change in situation or address of Registered Office 14 March 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.