Company NameAgile Software Dev Limited
Company StatusDissolved
Company Number12020500
CategoryPrivate Limited Company
Incorporation Date28 May 2019(4 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 63120Web portals

Directors

Director NameMr David Andrew Green
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2021(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Antler Business Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr David Andrew Green
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(same day as company formation)
RoleWebsite Designer
Country of ResidenceEngland
Correspondence AddressUnit 8 Spen Valley House Bradford Road
Rawfolds Industrial Estate
Cleckheaton
BD19 5LT
Director NameMr Peter James Robinson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 03 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 24 Benedictine Place Marlborough Road
St. Albans
AL1 3WA

Location

Registered AddressUnit 5 Antler Business Bruntcliffe Way
Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2021Registered office address changed from Unit 5, 1st Floor, Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG England to Unit 5 Antler Business Bruntcliffe Way Morley Leeds LS27 0JG on 7 January 2021 (1 page)
5 January 2021Appointment of Mr David Green as a director on 3 January 2021 (2 pages)
3 January 2021Registered office address changed from Flat 24 Benedictine Place Marlborough Road St. Albans AL1 3WA England to Unit 5, 1st Floor, Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG on 3 January 2021 (1 page)
3 January 2021Termination of appointment of Peter Robinson as a director on 3 January 2021 (1 page)
8 September 2020Termination of appointment of David Andrew Green as a director on 1 August 2020 (1 page)
4 September 2020Appointment of Mr Peter Robinson as a director on 1 August 2020 (2 pages)
4 September 2020Registered office address changed from Unit 8 Spen Valley House Bradford Road Rawfolds Industrial Estate Cleckheaton BD19 5LT United Kingdom to Flat 24 Benedictine Place Marlborough Road St. Albans AL1 3WA on 4 September 2020 (1 page)
14 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
28 May 2019Incorporation
Statement of capital on 2019-05-28
  • GBP 100
(29 pages)