Company NameArragon Limited
Company StatusDissolved
Company Number03977670
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date2 August 2011 (12 years, 9 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 NameAndrew Wells
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 02 August 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrimley Cannan Avenue
Kirk Michael
IM6 1HE
Director NameATC Directors Limited (Corporation)
StatusClosed
Appointed30 September 2010(10 years, 5 months after company formation)
Appointment Duration10 months (closed 02 August 2011)
Correspondence Address2nd Floor 37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2010(10 years, 5 months after company formation)
Appointment Duration10 months (closed 02 August 2011)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameRockbay Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Secretary NameRockcave Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameTefdark Limited (Corporation)
StatusResigned
Appointed28 February 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Director NameWellstar Limited (Corporation)
StatusResigned
Appointed20 July 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN

Location

Registered Address1 Dock Offices
Surrey Quays London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Financials

Year2014
Turnover£678
Net Worth£465
Cash£12

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 40
(8 pages)
26 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 40
(8 pages)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
13 October 2010Termination of appointment of Tefdark Limited as a secretary (1 page)
13 October 2010Termination of appointment of Wellstar Limited as a director (1 page)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
13 October 2010Termination of appointment of Wellstar Limited as a director (1 page)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Termination of appointment of Tefdark Limited as a secretary (1 page)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
4 August 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
4 August 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (16 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (16 pages)
14 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
14 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
19 August 2009Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
19 August 2009Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
9 July 2009Return made up to 20/04/09; full list of members (16 pages)
9 July 2009Return made up to 20/04/09; full list of members (16 pages)
5 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
3 June 2008Return made up to 20/04/08; full list of members (16 pages)
3 June 2008Return made up to 20/04/08; full list of members (16 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007New secretary appointed (1 page)
11 September 2007Return made up to 20/04/07; full list of members (10 pages)
11 September 2007Return made up to 20/04/07; full list of members (10 pages)
17 August 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
17 August 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
31 August 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
31 August 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
22 June 2006Ad 14/06/06-16/06/06 £ si 1@1=1 £ ic 39/40 (2 pages)
22 June 2006Ad 14/06/06-16/06/06 £ si 1@1=1 £ ic 39/40 (2 pages)
15 May 2006Return made up to 20/04/06; full list of members (16 pages)
15 May 2006Return made up to 20/04/06; full list of members (16 pages)
17 January 2006Ad 06/01/06-11/01/06 £ si 1@1=1 £ ic 37/38 (2 pages)
17 January 2006Ad 06/01/06-11/01/06 £ si 1@1=1 £ ic 37/38 (2 pages)
6 September 2005Registered office changed on 06/09/05 from: flat 7 sturminster house irving road southampton SO16 4DU (1 page)
6 September 2005Registered office changed on 06/09/05 from: flat 7 sturminster house irving road southampton SO16 4DU (1 page)
6 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
6 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
15 July 2005Ad 01/07/05-06/07/05 £ si 1@1=1 £ ic 36/37 (2 pages)
15 July 2005Ad 01/07/05-06/07/05 £ si 1@1=1 £ ic 36/37 (2 pages)
24 May 2005Return made up to 20/04/05; full list of members (15 pages)
24 May 2005Return made up to 20/04/05; full list of members (15 pages)
13 April 2005Ad 18/03/05-07/04/05 £ si 1@1=1 £ ic 35/36 (2 pages)
13 April 2005Ad 18/03/05-07/04/05 £ si 1@1=1 £ ic 35/36 (2 pages)
3 March 2005Registered office changed on 03/03/05 from: northgate house saint marys place east newcastle upon tyne tyne & wear NE1 7PN (1 page)
3 March 2005Registered office changed on 03/03/05 from: northgate house saint marys place east newcastle upon tyne tyne & wear NE1 7PN (1 page)
24 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
24 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2004Memorandum and Articles of Association (7 pages)
7 October 2004Memorandum and Articles of Association (7 pages)
30 April 2004Return made up to 20/04/04; full list of members (15 pages)
30 April 2004Return made up to 20/04/04; full list of members (15 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 May 2003Return made up to 20/04/03; full list of members (20 pages)
22 May 2003Return made up to 20/04/03; full list of members (20 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Memorandum and Articles of Association (7 pages)
18 November 2002Memorandum and Articles of Association (7 pages)
1 May 2002Return made up to 20/04/02; full list of members (10 pages)
1 May 2002Return made up to 20/04/02; full list of members (10 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
15 May 2001Return made up to 20/04/01; full list of members (9 pages)
15 May 2001Return made up to 20/04/01; full list of members (9 pages)
15 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 January 2001Accounts made up to 30 June 2000 (1 page)
12 June 2000Accounting reference date shortened from 30/04/01 to 30/06/00 (1 page)
12 June 2000Accounting reference date shortened from 30/04/01 to 30/06/00 (1 page)
4 May 2000Registered office changed on 04/05/00 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page)
4 May 2000Registered office changed on 04/05/00 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page)
20 April 2000Incorporation (12 pages)