Company NameAargentum Limited
Company StatusDissolved
Company Number03629236
CategoryPrivate Limited Company
Incorporation Date9 September 1998(25 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLucy Victoria Davis
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(same day as company formation)
RoleManager
Correspondence Address34 Quainton Street
Neasden Village
London
NW10 0BE
Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameTheresa Seaber
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(same day as company formation)
RoleDesigner
Correspondence Address5 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMaria Angela Zaretti
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(same day as company formation)
RoleManager
Correspondence Address29 King Edward Avenue
Broadstairs
Kent
CT10 1PH
Secretary NameMr John Francis Goodson
NationalityBritish
StatusCurrent
Appointed09 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameArthur Terrence David Butland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(4 months, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleAssistant Vice Chancellor Univ
Correspondence Address51 Upton Way
Broadstone
Dorset
BH18 9LU
Director NameMr Gareth David Osborne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Dog Kennel Lane
Royston
Hertfordshire
SG8 7AB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,437
Cash£13
Current Liabilities£43,365

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2004Dissolved (1 page)
15 June 2004Liquidators statement of receipts and payments (5 pages)
15 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2003Registered office changed on 08/04/03 from: the business innovation centre innova park mollison avenue enfield middlesex EN3 7XU (1 page)
24 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2003Ad 13/01/03--------- £ si 20@1=20 £ ic 80/100 (2 pages)
7 January 2003Director resigned (1 page)
21 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 December 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
24 October 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 December 2000Particulars of mortgage/charge (3 pages)
29 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2000Director's particulars changed (1 page)
25 May 2000Full accounts made up to 29 February 2000 (3 pages)
10 December 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
10 December 1999Ad 22/11/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
29 September 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 1999Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
9 April 1999Particulars of mortgage/charge (6 pages)
3 February 1999New director appointed (2 pages)
6 October 1998Registered office changed on 06/10/98 from: marsh house 500 montagu road edmonton london N9 0UR (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New secretary appointed;new director appointed (3 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Secretary resigned (1 page)
14 September 1998New director appointed (3 pages)
9 September 1998Incorporation (16 pages)