Company NameArgento Limited
Company StatusDissolved
Company Number03449324
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)

Directors

Director NameSam Koumi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 1997(same day as company formation)
RolePresident
Correspondence Address205 Wood Street
Rutherford
New Jersey
07070
Director NameAdam Daniel Neumark
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleMarketing
Correspondence Address36 37 Herschel Avenue
Dallas
Texas
75219
Director NameHarley Christopher Price
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleMarketing & Distribution
Correspondence Address1 Hugo Road
London
N19 5EU
Secretary NameHarley Christopher Price
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleMarketing & Distribution
Correspondence Address1 Hugo Road
London
N19 5EU
Secretary NamePamela Jane Price
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Hugo Road
London
N19 5EU

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 March 2003Dissolved (1 page)
18 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2002Liquidators statement of receipts and payments (10 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
1 June 2000Registered office changed on 01/06/00 from: 1 hugo road london N19 5EU (1 page)
30 May 2000Appointment of a voluntary liquidator (1 page)
30 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2000Statement of affairs (7 pages)
24 November 1999Auditor's resignation (1 page)
13 November 1998Return made up to 14/10/98; full list of members (6 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Ad 14/10/97--------- £ si 50@1=50 £ ic 145/195 (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Ad 14/10/97--------- £ si 95@1=95 £ ic 50/145 (2 pages)
26 October 1997New secretary appointed (2 pages)
14 October 1997Incorporation (13 pages)