Company NameArgonaut Capital Limited
Company StatusDissolved
Company Number03726956
CategoryPrivate Limited Company
Incorporation Date4 March 1999(24 years, 9 months ago)
Dissolution Date8 June 2004 (19 years, 6 months ago)
Previous NameWorld Broker 2000 Limited

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

Directors

Director NameMr Marcus Simon Ashley Grubb
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address602 Milliners House
Eastfields Avenue
London
SW18 1LP
Secretary NameSusan Muncey
NationalityBritish
StatusClosed
Appointed04 March 1999(same day as company formation)
RoleSales Proprietor
Country of ResidenceEngland
Correspondence Address602 Milliners House
Eastfields Avenue
London
SW18 1LP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address20 Hanover Street
London
W1S 1YR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,508
Current Liabilities£34,683

Accounts

Latest Accounts31 March 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
29 May 2003Return made up to 04/03/03; full list of members (5 pages)
21 January 2003Registered office changed on 21/01/03 from: 17 new burlington place regent street london W1S 2HZ (1 page)
11 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 March 2002Return made up to 04/03/02; no change of members (4 pages)
29 March 2002Registered office changed on 29/03/02 from: 17 new burlington place regent street london W1S 2HZ (1 page)
13 April 2001Return made up to 04/03/01; no change of members (4 pages)
22 February 2001Company name changed world broker 2000 LIMITED\certificate issued on 22/02/01 (2 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2000Registered office changed on 28/02/00 from: 52 high street pinner middlesex HA5 5PW (1 page)
14 June 1999Particulars of mortgage/charge (3 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999New secretary appointed (2 pages)