Company NameArgent Real Estate (No.2) Limited
Company StatusDissolved
Company Number02276873
CategoryPrivate Limited Company
Incorporation Date13 July 1988(35 years, 9 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJane Tambor
NationalityBritish
StatusClosed
Appointed23 February 1993(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameRoger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(9 years, 6 months after company formation)
Appointment Duration2 years (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameMr David Franklin Banks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 March 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Church Row
Hampstead
London
NW3 6UT
Director NameMr Michael Ian Freeman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 February 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Square
London
W2 2HG
Director NameMr Michael Gwinnell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish/Irish
StatusResigned
Appointed23 February 1993(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 March 1994)
RoleDirector Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address3 Almeida Street
London
N1 1TA
Director NameMr Peter Geoffrey Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 February 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Lodge 64 Sheffield Terrace
London
W8 7AP
Director NameRobert Laurence
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address29 Saint Johns Avenue
London
SW15 6AL
Director NameRonald Millar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1998)
RoleAccountant
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland

Location

Registered Address5 Albany Courtyard
Piccadilly
London
W1V 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
16 August 1999Application for striking-off (1 page)
26 March 1999Return made up to 23/02/99; full list of members (9 pages)
5 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1998Full accounts made up to 31 December 1997 (7 pages)
24 March 1998Return made up to 23/02/98; no change of members (9 pages)
19 February 1998New director appointed (4 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
27 March 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 March 1997Director's particulars changed (1 page)
16 December 1996New director appointed (3 pages)
16 December 1996New director appointed (3 pages)
16 December 1996New director appointed (3 pages)
18 June 1996Auditor's resignation (3 pages)
17 June 1996Full accounts made up to 31 December 1995 (7 pages)
2 March 1996Return made up to 23/02/96; full list of members (8 pages)
21 September 1995Full accounts made up to 31 December 1994 (7 pages)