Company NameArogert Communication Limited
Company StatusDissolved
Company Number03502510
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicole Tregaro
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed24 February 1998(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address102 Avenue De Grasse
Cagnes Sur Mer
06200
France
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameClassic Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 19 June 2001)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612

Location

Registered Address103 Kingsway
London
WC2B 6AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 August

Filing History

11 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2001First Gazette notice for compulsory strike-off (1 page)
29 June 2001Secretary resigned (1 page)
1 June 2000Return made up to 02/02/00; no change of members (6 pages)
3 March 2000Return made up to 02/02/99; full list of members (6 pages)
6 December 1999Delivery ext'd 3 mth 01/08/99 (2 pages)
12 November 1999Director's particulars changed (1 page)
12 November 1999Accounting reference date extended from 28/02/99 to 01/08/99 (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: 30 borough high street london SE1 1XU (1 page)
15 June 1999New secretary appointed (2 pages)
13 May 1999New director appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: 142A bayham street london NW1 0BA (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Registered office changed on 27/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 January 1999Secretary resigned (1 page)
2 February 1998Incorporation (14 pages)