Company NameArdgrove Investments Limited
Company StatusDissolved
Company Number03327033
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraceway Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameEuro-Amex Exchange Inc (Corporation)
StatusResigned
Appointed05 March 1997(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2001)
Correspondence AddressPO Box 6-5879
El Dorado
Panama City
6a
Panama
Secretary NameSaturn Investment Group Sa (Corporation)
StatusResigned
Appointed05 March 1997(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2001)
Correspondence AddressPO Box 6
5879 El Dorado
Panama
Republic Of Panama
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed01 June 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2002)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed01 June 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2002)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish

Location

Registered AddressUnit B Cil Trading Estate
Fonthill Road
London
N4 3HN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£12
Cash£12

Accounts

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

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
25 April 2002Return made up to 04/03/02; full list of members (6 pages)
5 November 2001Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
27 June 2001Return made up to 04/03/01; full list of members (6 pages)
22 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Return made up to 04/03/00; full list of members (6 pages)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Return made up to 04/03/99; full list of members (5 pages)
8 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 July 1998Registered office changed on 21/07/98 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Accounts for a dormant company made up to 30 March 1998 (1 page)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Director resigned (1 page)
4 March 1997Incorporation (16 pages)