General information

Name:

B2.ag Limited

Office Address:

483 Green Lanes London N13 4BS Palmers Green

Number: 05249102

Incorporation date: 2004-10-04

Dissolution date: 2019-11-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named B2.ag was established on October 4, 2004 as a private limited company. This enterprise headquarters was registered in Palmers Green on 483 Green Lanes, London. This place area code is N13 4BS. The official registration number for B2.ag Ltd was 05249102. B2.ag Ltd had been in business for 15 years until dissolution date on November 5, 2019.

When it comes to this particular company's executives list, there were three directors to name just a few: Marco K. and David M..

Executives who had significant control over the firm were: David M. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Marco K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Marco K.

Role: Director

Appointed: 31 July 2017

Latest update: 16 August 2023

David M.

Role: Director

Appointed: 31 July 2017

Latest update: 16 August 2023

L4 You Co Sec Ltd

Role: Corporate Secretary

Appointed: 04 October 2004

Address: Aldermaston, Reading, Berkshire, RG7 8NN

Latest update: 16 August 2023

People with significant control

David M.
Notified on 31 July 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Marco K.
Notified on 31 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Agnes H.
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 18 October 2019
Confirmation statement last made up date 04 October 2018
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 August 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 October 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 September 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, November 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
  • 63110 : Data processing, hosting and related activities
  • 62030 : Computer facilities management activities
15
Company Age

Similar companies nearby

Closest companies