Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGASBA LTD
Company Information for

AGASBA LTD

LIVERPOOL, UNITED KINGDOM, L1,
Company Registration Number
04391356
Private Limited Company
Dissolved

Dissolved 2013-08-27

Company Overview

About Agasba Ltd
AGASBA LTD was founded on 2002-03-11 and had its registered office in Liverpool. The company was dissolved on the 2013-08-27 and is no longer trading or active.

Key Data
Company Name
AGASBA LTD
 
Legal Registered Office
LIVERPOOL
UNITED KINGDOM
 
Previous Names
LOGO WAREHOUSE LTD27/07/2009
TOYTOPIA LTD19/07/2007
Filing Information
Company Number 04391356
Date formed 2002-03-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2013-08-27
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB981709585  
Last Datalog update: 2015-05-21 19:57:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGASBA LTD

Current Directors
Officer Role Date Appointed
JONATHAN NICHOLAS SMITH
Company Secretary 2008-05-01
BARBARA AGUS
Director 2009-08-17
JONATHAN NICHOLAS SMITH
Director 2002-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER OWEN SMITH
Director 2008-05-01 2009-08-18
LISA KIRSTEN SMITH
Company Secretary 2002-03-11 2008-05-01
LISA KIRSTEN SMITH
Director 2002-03-11 2008-05-01
DANIEL JOHN DWYER
Nominated Secretary 2002-03-11 2002-03-11
DANIEL JAMES DWYER
Nominated Director 2002-03-11 2002-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-01DS01APPLICATION FOR STRIKING-OFF
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2012-03-07LATEST SOC07/03/12 STATEMENT OF CAPITAL;GBP 100
2012-03-07AR0123/02/12 FULL LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS SMITH / 01/03/2012
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA AGUS / 01/03/2012
2012-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS SMITH / 01/03/2012
2011-09-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS SMITH / 02/02/2011
2011-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS SMITH / 01/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA AGUS / 02/02/2011
2011-03-11AR0123/02/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA AGUS / 01/03/2011
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS SMITH / 26/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA AGUS / 26/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS SMITH / 26/04/2010
2010-04-13AR0123/02/10 FULL LIST
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS SMITH / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA AGUS / 12/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS SMITH / 12/04/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS SMITH / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS SMITH / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA AGUS / 24/02/2010
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 34 VYNER ROAD SOUTH PRENTON MERSEYSIDE CH43 7PR UNITED KINGDOM
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARABARA AGUS / 28/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS SMITH / 28/10/2009
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2009-09-21288aDIRECTOR APPOINTED BARBARA AGUS
2009-07-25CERTNMCOMPANY NAME CHANGED LOGO WAREHOUSE LTD CERTIFICATE ISSUED ON 27/07/09
2009-05-22363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-05-22190LOCATION OF DEBENTURE REGISTER
2009-05-22353LOCATION OF REGISTER OF MEMBERS
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SMITH / 01/01/2009
2009-05-22288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN SMITH / 01/01/2009
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 78 SYDNEY ROAD SOUTHAMPTON SO15 5RB UNITED KINGDOM
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-27363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-05-26190LOCATION OF DEBENTURE REGISTER
2008-05-26353LOCATION OF REGISTER OF MEMBERS
2008-05-26287REGISTERED OFFICE CHANGED ON 26/05/2008 FROM ARGENT HOUSE, 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY
2008-05-26288bAPPOINTMENT TERMINATED DIRECTOR LISA SMITH
2008-05-26288bAPPOINTMENT TERMINATED SECRETARY LISA SMITH
2008-05-26288aDIRECTOR APPOINTED MR CHRISTOPHER OWEN SMITH
2008-05-26288aSECRETARY APPOINTED MR JONATHAN NICHOLAS SMITH
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-19CERTNMCOMPANY NAME CHANGED TOYTOPIA LTD CERTIFICATE ISSUED ON 19/07/07
2007-03-19363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-03-19190LOCATION OF DEBENTURE REGISTER
2007-03-19353LOCATION OF REGISTER OF MEMBERS
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: RAWLINSON PRYDE AND PARTNERS ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14142 - Manufacture of women's underwear




Licences & Regulatory approval
We could not find any licences issued to AGASBA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGASBA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGASBA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 14142 - Manufacture of women's underwear

Intangible Assets
Patents
We have not found any records of AGASBA LTD registering or being granted any patents
Domain Names

AGASBA LTD owns 1 domain names.

toytopia.co.uk  

Trademarks
We have not found any records of AGASBA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGASBA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14142 - Manufacture of women's underwear) as AGASBA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AGASBA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGASBA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGASBA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode L1

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1