Company NameArgus Capital International Limited
Company StatusDissolved
Company Number03514242
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameAli Riza Artunkal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityTurkish
StatusClosed
Appointed16 February 1998(same day as company formation)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Aberdare Gardens
London
NW6 3AJ
Director NameGeorge Collins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressSalmavska 9
120 00 Prague
Foreign
Director NameRobert Hejja
Date of BirthDecember 1966 (Born 57 years ago)
NationalityHungarian
StatusClosed
Appointed28 June 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 23 September 2003)
RoleCompany Director
Correspondence AddressDiana U 39
1125 Budapest
Hungary
Director NamePawel Scott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 23 September 2003)
RoleCompany Director
Correspondence AddressUl Marszalkowska 83-19
Warsaw
Poland
Secretary NameSpringfield Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 January 2003(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 23 September 2003)
Correspondence Address20 Springfield Road
Crawley
West Sussex
RH11 8AD
Director NamePeter Gervase Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressGatehurst Pett Road
Pett
Hastings
East Sussex
TN35 4HG
Director NameKevin Charles Uebelein
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleInvestment Manager
Correspondence Address2 Stephen Crane Way
Morris Township
New Jersey
Nj07960
Secretary NameWilliam Nigel Henry Jones
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressElphicks Barn Water Lane
Hunton
Kent
ME15 0SG
Secretary NameAnne Victoria Mary Warrack
NationalityBritish
StatusResigned
Appointed05 December 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressThe Maltings Vicarage Lane
Ugley
Bishops Stortford
Hertfordshire
CM22 6HU
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusResigned
Appointed22 March 2002(4 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressFlat 2
44 Eardley Road
Sevenoaks
Kent
TN13 1XT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£277,798

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003New secretary appointed (2 pages)
12 May 2003Full accounts made up to 31 December 2002 (23 pages)
14 January 2003Secretary resigned (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
3 December 2002Voluntary strike-off action has been suspended (1 page)
23 October 2002Application for striking-off (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
14 June 2002Full accounts made up to 31 December 2001 (12 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
5 March 2002Return made up to 16/02/02; full list of members (7 pages)
3 September 2001Full accounts made up to 31 December 2000 (12 pages)
24 April 2001Registered office changed on 24/04/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
14 March 2001Return made up to 16/02/01; full list of members (7 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
8 August 2000Full accounts made up to 31 December 1999 (13 pages)
15 March 2000Return made up to 16/02/00; full list of members (7 pages)
10 August 1999Full accounts made up to 31 December 1998 (14 pages)
7 April 1999Auditor's resignation (2 pages)
16 March 1999Return made up to 16/02/99; full list of members (7 pages)
7 January 1999Registered office changed on 07/01/99 from: 115 houndsditch cutlers court london EC3A 7BU (1 page)
4 June 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
26 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1998Director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New director appointed (2 pages)
16 February 1998Incorporation (18 pages)