Company NameL M Agombar Tuition Limited
Company StatusDissolved
Company Number04589461
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameRoger Agombar Consulting Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoger Agombar
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address106 Squirrels Heath Road
Romford
Essex
RM3 0LU
Secretary NameLinda Mary Agombar
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address106 Squirrels Heath Road
Romford
Essex
RM3 0LU
Director NameLinda Mary Agombar
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address106 Squirrels Heath Road
Romford
Essex
RM3 0LU
Secretary NameDarren Williams
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Ashcombe
Rochford
Essex
SS4 1SL

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Linda Agombar
100.00%
Ordinary

Financials

Year2014
Turnover£10,994
Net Worth£3,665
Cash£5,239
Current Liabilities£1,574

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Application to strike the company off the register (3 pages)
19 December 2012Application to strike the company off the register (3 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
7 December 2011Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(14 pages)
7 December 2011Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(14 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
2 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (13 pages)
2 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (13 pages)
14 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 14 September 2010 (2 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (13 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (13 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 November 2008Return made up to 13/11/08; full list of members (8 pages)
26 November 2008Return made up to 13/11/08; full list of members (8 pages)
30 April 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
30 April 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 December 2007Return made up to 13/11/07; no change of members (7 pages)
5 December 2007Return made up to 13/11/07; no change of members (7 pages)
3 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 December 2006Return made up to 13/11/06; full list of members (7 pages)
10 December 2006Return made up to 13/11/06; full list of members (7 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 November 2005Return made up to 13/11/05; full list of members (7 pages)
29 November 2005Return made up to 13/11/05; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
3 November 2004Return made up to 13/11/04; full list of members (7 pages)
3 November 2004Return made up to 13/11/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 July 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
22 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 July 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
12 November 2003Return made up to 13/11/03; full list of members (7 pages)
12 November 2003Return made up to 13/11/03; full list of members (7 pages)
12 March 2003Company name changed roger agombar consulting LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed roger agombar consulting LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
13 November 2002Incorporation (19 pages)