Company NameAghoco 1370 Limited
Company StatusDissolved
Company Number09960202
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NamesAghoco 1370 Limited and BCL Solicitors Limited

Directors

Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed20 January 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusClosed
Appointed20 January 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed20 January 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2016Company name changed bcl solicitors LIMITED\certificate issued on 17/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
17 May 2016Company name changed bcl solicitors LIMITED\certificate issued on 17/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 February 2016Company name changed aghoco 1370 LIMITED\certificate issued on 19/02/16
  • RES15 ‐ Change company name resolution on 2016-02-11
(2 pages)
19 February 2016Change of name notice (2 pages)
19 February 2016Company name changed aghoco 1370 LIMITED\certificate issued on 19/02/16
  • RES15 ‐ Change company name resolution on 2016-02-11
(2 pages)
19 February 2016Change of name notice (2 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
(26 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
(26 pages)