Company NameArginine Limited
Company StatusDissolved
Company Number03995225
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date10 January 2006 (18 years, 3 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 NamePhilippe Louis Marie Alloing
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Rue Pierre Cherest
E Neuilly
92200
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed11 May 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£182,730
Cash£269,969
Current Liabilities£96,405

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Application for striking-off (1 page)
9 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 June 2005Return made up to 11/05/05; full list of members (6 pages)
6 May 2004Return made up to 11/05/04; full list of members (5 pages)
8 May 2003Return made up to 11/05/03; full list of members (5 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 May 2002Return made up to 11/05/02; full list of members (5 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 May 2001Return made up to 11/05/01; full list of members (5 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
11 May 2000Incorporation (26 pages)