Company NameSecond Argyll Limited
Company StatusDissolved
Company Number02742720
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameJagdish Shah
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1994(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 11 December 2001)
RoleInsurance Consultant
Correspondence Address16 Upper Montagu Street
London
W1H 2AN
Director NameMr Chandra Jobanputra
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1998(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 11 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindward Lodge
St Clere Hill Road West Kingsdown
Sevenoaks
Kent
TN15 6AH
Secretary NameProvestyle Limited (Corporation)
StatusClosed
Appointed31 October 1998(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 11 December 2001)
Correspondence AddressFirst Floor
22 Stephenson Way Euston
London
NW1 2LE
Director NameHilary Nan Brosh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address110 Alwoodley Lane
Leeds
W Yorks
LS17 7PP
Director NameMrs Jane Abigail Komrower
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe New Farmhouse
Andwell
Basingstoke
Hants
RG27 9PA
Director NameMark Simon Silver
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 1994)
RoleCompany Director
Correspondence AddressRigton Lodge
North Rigton
Leeds
North Yorkshire
LS17 0AF
Secretary NameMark Simon Silver
NationalityBritish
StatusResigned
Appointed21 September 1992(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence AddressRigton Lodge
North Rigton
Leeds
North Yorkshire
LS17 0AF
Secretary NamePaul Walker
NationalityBritish
StatusResigned
Appointed10 December 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 1994)
RoleCompany Director
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameRamesh Kanji Vala
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1998)
RoleSolicitor
Correspondence AddressApollo House
56 New Bond Street
London
W1Y 0SX
Secretary NameRamesh Kanji Vala
NationalityBritish
StatusResigned
Appointed17 May 1994(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1998)
RoleSolicitor
Correspondence AddressApollo House
56 New Bond Street
London
W1Y 0SX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address16 Upper Montagu Street
London
W1H 2AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£76,580
Net Worth£1,365,142
Cash£13,190
Current Liabilities£46,013

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
9 July 2001Application for striking-off (1 page)
8 November 2000Full accounts made up to 31 March 2000 (10 pages)
19 June 2000Return made up to 31/03/00; full list of members (6 pages)
17 September 1999Full accounts made up to 31 March 1999 (10 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
21 December 1998Secretary resigned;director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
28 July 1998Full accounts made up to 31 March 1998 (10 pages)
1 May 1998Return made up to 31/03/98; full list of members (6 pages)
23 July 1997Full accounts made up to 31 March 1997 (10 pages)
23 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 April 1996Return made up to 31/03/96; no change of members (4 pages)
3 January 1996Full accounts made up to 31 March 1995 (10 pages)
18 August 1995Return made up to 25/08/95; full list of members (6 pages)