About

Registered Number: 05315536
Date of Incorporation: 17/12/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 10 months ago)
Registered Address: Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE,

 

Agora (Bath) Ltd was registered on 17 December 2004 and has its registered office in Chippenham, Wiltshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARDLEY, David Tony Frederick 17 December 2004 - 1
BOARDLEY, Jennifer Patricia 17 December 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 13 May 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 08 May 2018
PSC04 - N/A 05 April 2018
CH03 - Change of particulars for secretary 05 April 2018
PSC04 - N/A 05 April 2018
CH01 - Change of particulars for director 05 April 2018
CH01 - Change of particulars for director 05 April 2018
AD01 - Change of registered office address 05 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 13 December 2013
CH01 - Change of particulars for director 13 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 11 October 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 03 December 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 09 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
363s - Annual Return 18 February 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 12 January 2007
287 - Change in situation or address of Registered Office 04 October 2006
AA - Annual Accounts 29 August 2006
CERTNM - Change of name certificate 31 March 2006
225 - Change of Accounting Reference Date 28 February 2006
363s - Annual Return 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.