Background WavePink WaveYellow Wave

0001AG LIMITED (10334106)

0001AG LIMITED (10334106) is a dissolved UK company. incorporated on 17 August 2016. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 0001AG LIMITED has been registered for 9 years. Current directors include BROWN, Jake Andrew, BROWN, Philip Andrew.

Company Number
10334106
Status
dissolved
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
15 Colmore Row, Birmingham, B3 2BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Jake Andrew, BROWN, Philip Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

0001AG LIMITED

0001AG LIMITED is an dissolved company incorporated on 17 August 2016 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 0001AG LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10334106

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 28/12

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 21 September 2022 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 August 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

AVRO GROUP LIMITED
From: 10 January 2018To: 24 May 2022
FELETTO LIMITED
From: 17 August 2016To: 10 January 2018
Contact
Address

15 Colmore Row Birmingham, B3 2BH,

Previous Addresses

8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom
From: 17 August 2016To: 18 December 2022
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Apr 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Jul 19
Owner Exit
Oct 22
Owner Exit
Oct 22
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Jake Andrew

Active
Colmore Row, BirminghamB3 2BH
Born April 1994
Director
Appointed 17 Aug 2016

BROWN, Philip Andrew

Active
Colmore Row, BirminghamB3 2BH
Born November 1963
Director
Appointed 26 Jul 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 17 Aug 2016
Resigned 17 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
The Courtyard, Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2022

Mr Philip Andrew Brown

Ceased
Goldsmith Way, NuneatonCV10 7RJ
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2017
Ceased 03 Oct 2022

Mr Jake Andrew Brown

Ceased
Goldsmith Way, NuneatonCV10 7RJ
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2017
Ceased 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Liquidation
15 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
15 February 2024
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
18 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
18 December 2022
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
18 December 2022
600600
Resolution
18 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
3 March 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
2 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Resolution
10 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2017
PSC09Update to PSC Statements
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Incorporation Company
17 August 2016
NEWINCIncorporation