Download leads from Nexok and grow your business. Find out more

AGRO Garanti Ltd

Private Limited Company

AGRO Garanti Ltd
Winghams House 9 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Company NameAGRO Garanti Ltd
Company StatusDissolved 2018
Company Number10793384
Incorporation Date30 May 2017
Dissolution Date6 November 2018 (active for 1 year, 5 months)
CategoryPrivate Limited Company with Share Capital
Previous NameARGO Garanti Ltd
Current Directors1
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityWholesale of Fruit and Vegetables
Latest Accounts
Next Accounts Due
Accounts CategoryNo Accounts Filed
Accounts Year End31 May
Latest Return
Next Return Due

Contact

Registered AddressWinghams House 9 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Shared Address This company shares its address with 2 other companies
ConstituencyBraintree
RegionEast of England
CountyEssex
Built Up AreaBraintree

Accounts & Returns

Accounts Year End31 May
CategoryNo Accounts Filed
Latest Accounts
Next Accounts Due
Latest Return
Next Return Due

Director Overview

Current

1

Retired

Closed

Classifications

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5131)Wholesale of fruit and vegetables
SIC 2007 (46310)Wholesale of fruit and vegetables
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5133)Wholesale of dairy products
SIC 2007 (46330)Wholesale of dairy products, eggs and edible oils and fats
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5134)Wholesale of alcohol and other drinks
SIC 2007 (46342)Wholesale of wine, beer, spirits and other alcoholic beverages
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5188)Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 2007 (46610)Wholesale of agricultural machinery, equipment and supplies

Event History

6 November 2018Final Gazette dissolved via compulsory strike-off
21 August 2018First Gazette notice for compulsory strike-off
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
30 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-30
  • GBP 1

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing