Company NameArgent Finance (U.K.) Limited
Company StatusDissolved
Company Number01432366
CategoryPrivate Limited Company
Incorporation Date22 June 1979(44 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Edwin Messeter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(16 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 27 August 2008)
RoleCompany Director/Accountant
Country of ResidenceEngland
Correspondence AddressSea Horses The Avenue
St Margarets At Cliffe
Dover
Kent
CT15 6BE
Secretary NameSecretariat (Nominees) Limited (Corporation)
StatusClosed
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 27 August 2008)
Correspondence Address37b New Cavendish Street
London
W1G 8JR
Director NameMrs Gillian Patricia Messeter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address17 Holly Lane
Cliftonville
Margate
Kent
CT9 3NA
Director NameJohn Edwin Messeter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1992)
RoleCompany Director / Accountant
Correspondence Address17 Holly Lane
Cliftonville
Margate
Kent
CT9 3NA
Director NameMrs Gail Joyce Anning
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1996)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Cedar Close
Cliftonville
Margate
Kent
CT9 2TS

Location

Registered Address37b New Cavendish Street
London
W1G 8JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (2 pages)
18 January 2008Return made up to 31/12/07; no change of members (6 pages)
12 December 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
30 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
13 September 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2003Director's particulars changed (1 page)
17 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(6 pages)
2 April 2002Registered office changed on 02/04/02 from: 21 wigmore street london W1U 1PJ (1 page)
2 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 April 2002Secretary's particulars changed (1 page)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2002Director's particulars changed (1 page)
3 May 2001Full accounts made up to 30 September 2000 (11 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2000Full accounts made up to 30 September 1999 (11 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (11 pages)
27 January 1999Registered office changed on 27/01/99 from: 17, wigmore street, london. W1H 9LA (1 page)
27 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 January 1999Secretary's particulars changed (1 page)
2 March 1998Full accounts made up to 30 September 1997 (11 pages)
23 January 1998Return made up to 31/12/97; no change of members (5 pages)
13 July 1997Full accounts made up to 30 September 1996 (11 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 1996Full accounts made up to 30 September 1995 (13 pages)
19 February 1996New director appointed (3 pages)
19 February 1996Director resigned (1 page)
18 January 1996Return made up to 31/12/95; full list of members (7 pages)