Company NameA.G. Management Limited
Company StatusDissolved
Company Number08664401
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Dissolution Date7 November 2023 (4 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStylianos Ampatzis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGreek
StatusClosed
Appointed06 April 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 07 November 2023)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMr Plamen Kavrakov
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBulgarian
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceGreece
Correspondence Address1 Veranzerou
Athens
10677
Director NameThomas Granitsas
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed20 May 2014(8 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 April 2015)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address111 Piccadilly
Manchester
M1 2HY

Location

Registered Address111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

650k at £1Stylianos Ampatzis
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
8 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 650,000
(4 pages)
1 October 2015Termination of appointment of Plamen Kavrakov as a director on 24 September 2015 (1 page)
1 October 2015Termination of appointment of Plamen Kavrakov as a director on 24 September 2015 (1 page)
1 October 2015Termination of appointment of Plamen Kavrakov as a director on 24 September 2015 (1 page)
1 October 2015Termination of appointment of Plamen Kavrakov as a director on 24 September 2015 (1 page)
1 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 650,000
(4 pages)
30 September 2015Termination of appointment of Plamen Kavrakov as a director on 24 September 2015 (1 page)
30 September 2015Termination of appointment of Plamen Kavrakov as a director on 24 September 2015 (1 page)
24 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the authorized share capital of the company 650.000 be transferred from midi europe LTD to stalianos ampatzis 650.000 ordinary share capital of the company 21/04/2015
(1 page)
19 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 April 2015Termination of appointment of Thomas Granitsas as a director on 3 April 2015 (2 pages)
19 April 2015Appointment of Stylianos Ampatzis as a director on 6 April 2015 (3 pages)
19 April 2015Termination of appointment of Thomas Granitsas as a director on 3 April 2015 (2 pages)
19 April 2015Appointment of Stylianos Ampatzis as a director on 6 April 2015 (3 pages)
19 April 2015Termination of appointment of Thomas Granitsas as a director on 3 April 2015 (2 pages)
19 April 2015Appointment of Stylianos Ampatzis as a director on 6 April 2015 (3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 650,000
(4 pages)
3 March 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 650,000
(4 pages)
3 February 2015Appointment of Thomas Granitsas as a director on 20 May 2014 (3 pages)
3 February 2015Appointment of Thomas Granitsas as a director on 20 May 2014 (3 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 650,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 650,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)