Company NameArgenta Limited
Company StatusDissolved
Company Number03262844
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Ralph Nigel Hindle
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 04 February 2003)
RoleExecutive
Correspondence Address12 Roe Green Close
Hatfield
Hertfordshire
AL10 9PE
Secretary NameMargaret Christine Hindle
NationalityBritish
StatusClosed
Appointed27 November 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address12 Roe Green Close
Hatfield
Hertfordshire
AL10 9PE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Application for striking-off (1 page)
9 April 2002Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
3 December 2001Return made up to 14/10/01; full list of members (6 pages)
28 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
3 January 2001Return made up to 14/10/00; full list of members (6 pages)
20 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
20 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Return made up to 14/10/99; full list of members (6 pages)
21 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
14 December 1998Return made up to 14/10/98; full list of members (6 pages)
29 June 1998Registered office changed on 29/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
9 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
8 January 1998Return made up to 14/10/97; full list of members (6 pages)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Auditor's resignation (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Registered office changed on 28/01/97 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
17 December 1996Registered office changed on 17/12/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Secretary resigned (1 page)
14 October 1996Incorporation (14 pages)