About

Registered Number: 06606638
Date of Incorporation: 30/05/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: Prospect House, 20 High Street, Westerham, Kent, TN16 1RG

 

Founded in 2008, Agnitio Uk Ltd are based in Westerham in Kent. There are 7 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIEMER, Lars Uffe 24 June 2016 - 1
HJELMSO, Morten Ellermann 22 January 2014 04 December 2016 1
RAMM - LARSEN, Kristian 18 September 2013 22 January 2014 1
SCHNEIDER, Ole Depping 17 July 2008 17 September 2013 1
Secretary Name Appointed Resigned Total Appointments
GRUNING, Pernille 01 October 2016 - 1
TOPP, Anne 18 September 2013 - 1
HJELMSO, Morten 17 July 2008 17 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 19 June 2017
AA - Annual Accounts 12 June 2017
AP03 - Appointment of secretary 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 29 June 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 27 November 2015
AD01 - Change of registered office address 25 November 2015
DISS40 - Notice of striking-off action discontinued 14 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 29 April 2014
CH01 - Change of particulars for director 18 March 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 10 March 2014
AP01 - Appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
AP03 - Appointment of secretary 18 September 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 02 July 2012
AD01 - Change of registered office address 13 June 2012
AD01 - Change of registered office address 13 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
225 - Change of Accounting Reference Date 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
CERTNM - Change of name certificate 17 July 2008
NEWINC - New incorporation documents 30 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.