Company NameInterargo (UK) Limited
Company StatusDissolved
Company Number01463989
CategoryPrivate Limited Company
Incorporation Date29 November 1979(44 years, 4 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NameARGO Tours (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 November 2004(24 years, 11 months after company formation)
Appointment Duration5 years (closed 03 November 2009)
Correspondence AddressEast House
109 South Worple Way
London
SW14 8TN
Director NameMr George Dimitrios Fytilis
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed30 June 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 1994)
RoleTravel Agent
Correspondence Address14 Troados Street
Agia Paraskevi Attikis
Foreign
Director NameMr George Nicolas Los
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1991(11 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 March 2009)
RoleTravel Agent
Correspondence Address46 Abbey Lodge
Park Road
London
NW8 7RL
Director NameAdamantios Constantine Pithis
Date of BirthMay 1957 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed30 June 1991(11 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleTravel Agent
Correspondence Address9a Bentinck Close
Prince Albert Road
London
NW8 7RY
Director NameMr Dimitrios Adamantios Pithis
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityGreek
StatusResigned
Appointed30 June 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 February 1997)
RoleTravel Agent
Correspondence Address34 Paparrigopoulou Street
Palaion Psychicon Athens
Foreign
Director NameMr Nicholas Constantine Pithis
Date of BirthApril 1962 (Born 62 years ago)
NationalityGreek
StatusResigned
Appointed30 June 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 February 1997)
RoleTravel Agent
Correspondence Address34 Paparrigopoulou Street
Palaion Psychicon Athens
Foreign
Secretary NameMr George Nicolaos Los
NationalityAmerican
StatusResigned
Appointed30 June 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address27 Elliot Road
Hendon
London
NW4 3DS
Director NameMartin Noah
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(14 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2000)
RoleTravel Agent
Correspondence Address21 Highfield Road
Woodford Green
Essex
IG8 8JA
Director NameSimon Spinks
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1999)
RoleMarine Director
Correspondence AddressIvy Cottage 22 Latimer Road
Teddington
Middlesex
TW11 8QA
Director NameMr Antonios Georgiou Antoniou
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(18 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 College Road
London
NW10 5EX
Director NameRamona Therepeta Kaur Sandhu
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(20 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 November 2000)
RoleMarketing Director
Correspondence Address45 Chelston Road
Ruislip
Middlesex
HA4 9SA
Director NameJohn Prentice
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address62 Sherwood Avenue
Potters Bar
Hertfordshire
EN6 2LA
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1995(15 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 November 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressEast House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Turnover£148,403
Net Worth£17,359
Cash£53,810
Current Liabilities£646,143

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Appointment terminated director george los (1 page)
14 November 2008Return made up to 30/06/08; full list of members (5 pages)
14 January 2008Registered office changed on 14/01/08 from: 100 wigmore street london W1U 3RJ (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
13 April 2007Full accounts made up to 31 October 2006 (16 pages)
9 March 2007Director resigned (1 page)
26 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 April 2006Full accounts made up to 31 October 2005 (17 pages)
13 February 2006Director resigned (1 page)
27 July 2005Location of debenture register (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 30/06/05; full list of members (3 pages)
26 July 2005Director's particulars changed (1 page)
30 March 2005Full accounts made up to 31 October 2004 (17 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Registered office changed on 18/01/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
18 January 2005Secretary resigned (1 page)
19 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
5 July 2004Full accounts made up to 31 December 2003 (16 pages)
1 July 2003Return made up to 30/06/03; full list of members (6 pages)
5 June 2003Full accounts made up to 31 December 2002 (15 pages)
11 July 2002New director appointed (2 pages)
25 April 2002Full accounts made up to 31 December 2001 (15 pages)
11 July 2001Return made up to 30/06/01; full list of members (5 pages)
18 June 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 December 2000 (15 pages)
10 July 2000New director appointed (2 pages)
5 July 2000Return made up to 30/06/00; full list of members (5 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 March 2000Full accounts made up to 31 December 1999 (15 pages)
6 August 1999Director resigned (1 page)
6 July 1999Return made up to 30/06/99; full list of members (8 pages)
9 June 1999Full accounts made up to 31 December 1998 (17 pages)
10 November 1998New director appointed (2 pages)
18 June 1998Full accounts made up to 31 December 1997 (15 pages)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Return made up to 30/06/97; full list of members (7 pages)
6 November 1997Full accounts made up to 31 December 1996 (15 pages)
20 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1997Ad 11/08/97--------- £ si 200000@1=200000 £ ic 143000/343000 (2 pages)
20 August 1997£ nc 150000/500000 11/08/97 (1 page)
7 May 1997Particulars of mortgage/charge (3 pages)
13 March 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
9 July 1996Return made up to 30/06/96; full list of members (8 pages)
9 July 1996Director's particulars changed (1 page)
2 June 1996Full accounts made up to 31 December 1995 (15 pages)
5 January 1996Registered office changed on 05/01/96 from: 100 wigmore street london W1H 9DR (1 page)
19 July 1995Return made up to 30/06/95; full list of members (8 pages)
19 July 1995Full accounts made up to 31 December 1994 (13 pages)
10 February 1995Particulars of mortgage/charge (3 pages)
27 January 1994Particulars of mortgage/charge (3 pages)
29 November 1979Certificate of incorporation (1 page)