Company NameARGO Travel Services Limited
Company StatusDissolved
Company Number04002869
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameChristopher Arthur Hemmens
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleCoach Driver
Correspondence Address201 High Street
St. Mary Cray
Orpington
Kent
BR5 4AX
Secretary NameSheila Anne Hazel Hemmens
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address201 High Street
St. Mary Cray
Orpington
Kent
BR5 4AX
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressUnit 7, Mulberry Place
Pinnell Road
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
16 January 2014Application to strike the company off the register (5 pages)
16 January 2014Application to strike the company off the register (5 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(4 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
7 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 26/05/09; full list of members (3 pages)
1 June 2009Return made up to 26/05/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
10 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
5 June 2008Return made up to 26/05/08; full list of members (3 pages)
5 June 2008Return made up to 26/05/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
17 July 2007Registered office changed on 17/07/07 from: tudor cottage 1 foots cray high street sidcup kent DA14 5HN (1 page)
17 July 2007Return made up to 26/05/07; full list of members (2 pages)
17 July 2007Return made up to 26/05/07; full list of members (2 pages)
17 July 2007Registered office changed on 17/07/07 from: tudor cottage 1 foots cray high street sidcup kent DA14 5HN (1 page)
25 August 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
25 August 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
12 June 2006Return made up to 26/05/06; full list of members (6 pages)
12 June 2006Return made up to 26/05/06; full list of members (6 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
31 May 2005Return made up to 26/05/05; full list of members (6 pages)
31 May 2005Return made up to 26/05/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
3 June 2004Return made up to 26/05/04; full list of members (6 pages)
3 June 2004Return made up to 26/05/04; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
3 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
27 June 2003Return made up to 26/05/03; full list of members (6 pages)
27 June 2003Return made up to 26/05/03; full list of members (6 pages)
2 April 2003Registered office changed on 02/04/03 from: 201 high street st. Mary cray orpington kent BR5 4AX (1 page)
2 April 2003Registered office changed on 02/04/03 from: 201 high street st. Mary cray orpington kent BR5 4AX (1 page)
12 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
12 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
20 August 2002Registered office changed on 20/08/02 from: 201 high street st. Mary cray orpington kent BR5 4AX (1 page)
20 August 2002Registered office changed on 20/08/02 from: 201 high street st. Mary cray orpington kent BR5 4AX (1 page)
19 August 2002Return made up to 26/05/02; full list of members (6 pages)
19 August 2002Registered office changed on 19/08/02 from: s kumar & co 66 glenlea road london SE9 1DZ (1 page)
19 August 2002Registered office changed on 19/08/02 from: s kumar & co 66 glenlea road london SE9 1DZ (1 page)
19 August 2002Return made up to 26/05/02; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 May 2001 (9 pages)
27 October 2001Total exemption small company accounts made up to 31 May 2001 (9 pages)
28 June 2001Return made up to 26/05/01; full list of members (6 pages)
28 June 2001Return made up to 26/05/01; full list of members (6 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
5 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
26 May 2000Incorporation (10 pages)
26 May 2000Incorporation (10 pages)