Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Agi Food Ltd
Agi Food Ltd is a liquidation company incorporated on 3 July 2020 with the registered office located in London, Greater London. Agi Food Ltd was registered 5 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 months ago
Compulsory strike-off
was discontinued 10 months ago
Company No
12717668
Private limited company
Age
5 years
Incorporated
3 July 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
168 days
Dated
13 March 2024
(1 year 6 months ago)
Next confirmation dated
13 March 2025
Was due on
27 March 2025
(5 months ago)
Last change occurred
1 year 6 months ago
Accounts
Overdue
Accounts overdue by
407 days
For period
1 Aug
⟶
31 Jul 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 July 2023
Was due on
31 July 2024
(1 year 1 month ago)
Learn more about Agi Food Ltd
Contact
Address
20 North Audley Street
Mayfair
London
W1K 6WE
Address changed on
22 May 2025
(3 months ago)
Previous address was
61-63 Windmill Hill Enfield EN2 7AF England
Companies in W1K 6WE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Amjad Hussain
PSC • Director • British • Lives in UK • Born in Jan 1980
Mr Gurminder Gaberria
PSC • Director • British • Lives in England • Born in Aug 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Khadijah Catering Ltd
Amjad Hussain and Gurminder Gaberria are mutual people.
Active
Leytonstone Eats Limited
Amjad Hussain and Gurminder Gaberria are mutual people.
Active
Walthamstow Eats Ltd
Amjad Hussain is a mutual person.
Active
Beckton Treats Limited
Gurminder Gaberria and Amjad Hussain are mutual people.
Liquidation
Uxbridge Delights Ltd
Gurminder Gaberria and Amjad Hussain are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Jul 2022
For period
31 Jul
⟶
31 Jul 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£346.19K
Increased by £61.62K (+22%)
Total Liabilities
-£311.45K
Increased by £11.99K (+4%)
Net Assets
£34.74K
Increased by £49.62K (-333%)
Debt Ratio (%)
90%
Decreased by 15.27% (-15%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
3 Months Ago on 22 May 2025
Registered Address Changed
3 Months Ago on 22 May 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
10 Months Ago on 19 Oct 2024
Compulsory Gazette Notice
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 12 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 29 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 24 Jul 2023
Confirmation Submitted
2 Years 1 Month Ago on 19 Jul 2023
Get Alerts
Get Credit Report
Discover Agi Food Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 22 May 2025
Statement of affairs
Submitted on 22 May 2025
Resolutions
Submitted on 22 May 2025
Registered office address changed from 61-63 Windmill Hill Enfield EN2 7AF England to 20 North Audley Street Mayfair London W1K 6WE on 22 May 2025
Submitted on 22 May 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 19 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2024
Confirmation statement made on 13 March 2024 with updates
Submitted on 13 Mar 2024
Registered office address changed from 3-4 Baird Road Enfield Middlesex EN1 1SJ England to 61-63 Windmill Hill Enfield EN2 7AF on 12 February 2024
Submitted on 12 Feb 2024
Statement of capital following an allotment of shares on 6 July 2020
Submitted on 12 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs