ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ag Kangaroo Works Headleaseco Ltd

Ag Kangaroo Works Headleaseco Ltd is a dissolved company incorporated on 22 November 2018 with the registered office located in London, Greater London. Ag Kangaroo Works Headleaseco Ltd was registered 6 years ago.
Status
Dissolved
Dissolved on 24 January 2023 (2 years 7 months ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
11692527
Private limited company
Age
6 years
Incorporated 22 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
23 Savile Row
London
W1S 2ET
Address changed on 20 May 2022 (3 years ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Director International Tax • Dutch • Lives in Netherlands • Born in Nov 1980
Director • Managing Director • American • Lives in United States • Born in Feb 1967
Director • Managing Director • American • Lives in Netherlands • Born in Mar 1980
Director • Dutch • Lives in Netherlands • Born in Feb 1977
Mr Adam Robert Schwartz
PSC • American • Lives in United States • Born in Nov 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ag Kangaroo Works Devco Ltd
Anuj Kumar Mittal, Mark Robert Maduras, and 2 more are mutual people.
Active
Ag UK LWB GP Limited
Anuj Kumar Mittal, Mark Robert Maduras, and 2 more are mutual people.
Active
Ag UK MBH GP Limited
Anuj Kumar Mittal, Mark Robert Maduras, and 2 more are mutual people.
Active
Ag UK KW GP Limited
Anuj Kumar Mittal, Mark Robert Maduras, and 2 more are mutual people.
Active
Ag South Plaza GP Limited
Anuj Kumar Mittal, Mark Robert Maduras, and 2 more are mutual people.
Active
Ag Berlin Ring Center GP Limited
Anuj Kumar Mittal, Mark Robert Maduras, and 2 more are mutual people.
Active
Ag UK Cardiff GP Limited
Anuj Kumar Mittal, Mark Robert Maduras, and 2 more are mutual people.
Active
Ag UK Marylebone GP Limited
Anuj Kumar Mittal, Mark Robert Maduras, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £933.25K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£747
Decreased by £6.3M (-100%)
Total Liabilities
-£6.29K
Decreased by £6.43M (-100%)
Net Assets
-£5.54K
Increased by £129.77K (-96%)
Debt Ratio (%)
842%
Increased by 739.89% (+724%)
Latest Activity
Voluntarily Dissolution
2 Years 7 Months Ago on 24 Jan 2023
Voluntary Gazette Notice
2 Years 10 Months Ago on 8 Nov 2022
Application To Strike Off
2 Years 10 Months Ago on 1 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 29 Sep 2022
Inspection Address Changed
3 Years Ago on 20 May 2022
Registers Moved To Inspection Address
3 Years Ago on 20 May 2022
Confirmation Submitted
3 Years Ago on 30 Nov 2021
Full Accounts Submitted
3 Years Ago on 30 Sep 2021
Adam Robert Schwartz (PSC) Appointed
4 Years Ago on 1 Jan 2021
Mr Jean-Baptiste Garcia Details Changed
5 Years Ago on 20 May 2020
Get Credit Report
Discover Ag Kangaroo Works Headleaseco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Jan 2023
First Gazette notice for voluntary strike-off
Submitted on 8 Nov 2022
Application to strike the company off the register
Submitted on 1 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
Submitted on 20 May 2022
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
Submitted on 20 May 2022
Confirmation statement made on 21 November 2021 with no updates
Submitted on 30 Nov 2021
Total exemption full accounts made up to 31 December 2020
Submitted on 30 Sep 2021
Director's details changed for Mr Jean-Baptiste Garcia on 20 May 2020
Submitted on 12 Apr 2021
Cessation of Michael Laurence Gordon as a person with significant control on 1 January 2021
Submitted on 19 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year