Company NameAgamemnon Number 3 Limited
Company StatusDissolved
Company Number09644714
CategoryPrivate Limited Company
Incorporation Date17 June 2015(8 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Peter Cunningham
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed12 January 2017(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Leonard Anthony Johnson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 8
141 Acre Lane
Clapham
London
SW2 5AU
Director NameMr Fraser James Cameron
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 January 2017)
RoleProperty Investor
Country of ResidenceScotland
Correspondence AddressPO Box 8
141 Acre Lane
Clapham
London
SW2 5AU
Director NameMr David Anderson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(1 year, 7 months after company formation)
Appointment Duration1 week (resigned 23 January 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressPO Box 8
141 Acre Lane
Clapham
London
SW2 5AU

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Registered office address changed from C/O Broadsword Estates Limited PO Box 8 141 Acre Lane Clapham London SW2 5AU England to Centurion House 129 Deansgate Manchester M3 3WR on 29 March 2017 (1 page)
28 February 2017Director's details changed for Mr Peter Cunningham on 16 February 2017 (2 pages)
24 January 2017Appointment of Mr Peter Cunningham as a director on 12 January 2017 (2 pages)
24 January 2017Termination of appointment of David Anderson as a director on 23 January 2017 (1 page)
19 January 2017Termination of appointment of Fraser James Cameron as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr David Anderson as a director on 16 January 2017 (2 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Appointment of Mr Fraser James Cameron as a director on 8 November 2016 (2 pages)
9 November 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-11-09
  • GBP 1
(6 pages)
9 November 2016Termination of appointment of David Anderson as a director on 8 November 2016 (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Registered office address changed from 1 Ledston Close Windmill Hill Runcorn Cheshire WA7 6NS United Kingdom to C/O Broadsword Estates Limited PO Box 8 141 Acre Lane Clapham London SW2 5AU on 26 April 2016 (1 page)
26 April 2016Appointment of Mr David Anderson as a director on 25 April 2016 (2 pages)
26 April 2016Termination of appointment of Leonard Anthony Johnson as a director on 25 February 2016 (1 page)
3 April 2016Director's details changed for Mr Leonard Anthony Johnson on 2 April 2016 (2 pages)
2 April 2016Registered office address changed from 1 Ledston Close Windmill Hill Runcorn Cheshire WA7 6NS United Kingdom to 1 Ledston Close Windmill Hill Runcorn Cheshire WA7 6NS on 2 April 2016 (1 page)
2 April 2016Registered office address changed from C/O Broadsword Estates Limited Office 8 141 Acre Lane Clapham London SW2 5UA United Kingdom to 1 Ledston Close Windmill Hill Runcorn Cheshire WA7 6NS on 2 April 2016 (1 page)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 1
(26 pages)