Company NameArgent Rehabilitation Rtw Limited
Company StatusDissolved
Company Number04640816
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NamesReintegrate Limited and RTW Plus Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Gerald Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 22 November 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLittle Oak
25 Meadway
Esher
Surrey
KT10 9HG
Director NameMr John Timothy Roberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 22 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address32 Friars Stile Road
Richmond
Surrey
TW10 6NE
Secretary NameMr Timothy Gerald Oliver
NationalityBritish
StatusClosed
Appointed02 May 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 22 November 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLittle Oak
25 Meadway
Esher
Surrey
KT10 9HG
Director NameMr James Richard Boothman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Woodcote Way
Caversham Heights
Reading
Berkshire
RG4 7HL
Director NameMs Deborah Johnson Edwards
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address78 Alexandra Road
Wimbledon
London
SW19 7LE
Secretary NameMr James Richard Boothman
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Woodcote Way
Caversham Heights
Reading
Berkshire
RG4 7HL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameLord Prior Of Brampton David Gifford Leathes Prior
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwannington Manor
Swannington
Norwich
Norfolk
NR9 5NR
Director NameLord Archibald Gavin Hamilton Of Epsom
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 May 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Tufton Court
Tufton Street Tufton
London
SW1P 3QH
Director NameMartin Christopher Hynes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Wolsey Road
Moor Park
Northwood
Hertfordshire
HA6 2EB

Location

Registered Address8 Bedford Park
Croydon
Surrey
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

41.5k at £1Parabis Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,050,863
Gross Profit£1,159,543
Net Worth-£202,267
Cash£51,193
Current Liabilities£1,090,392

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 41,529
(14 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 41,529
(14 pages)
31 August 2010Full accounts made up to 31 March 2010 (14 pages)
31 August 2010Full accounts made up to 31 March 2010 (14 pages)
3 June 2010Termination of appointment of Deborah Edwards as a director (2 pages)
3 June 2010Termination of appointment of Ronald Elder as a director (2 pages)
3 June 2010Termination of appointment of Deborah Edwards as a director (2 pages)
3 June 2010Termination of appointment of Ronald Elder as a director (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
7 December 2009Full accounts made up to 31 March 2009 (13 pages)
7 December 2009Full accounts made up to 31 March 2009 (13 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
15 July 2008Appointment Terminated Director martin hynes (1 page)
15 July 2008Appointment terminated director martin hynes (1 page)
30 May 2008Return made up to 31/12/07; full list of members (8 pages)
30 May 2008Return made up to 31/12/07; full list of members (8 pages)
27 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
27 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
1 November 2007Company name changed rtw plus LIMITED\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed rtw plus LIMITED\certificate issued on 01/11/07 (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 July 2007Registered office changed on 06/07/07 from: suite 1 linstead house 9 disraeli road putney london SW15 2DR (1 page)
6 July 2007Registered office changed on 06/07/07 from: suite 1 linstead house 9 disraeli road putney london SW15 2DR (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007Secretary resigned;director resigned (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
31 March 2007Return made up to 31/12/06; full list of members (9 pages)
31 March 2007Return made up to 31/12/06; full list of members (9 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
20 March 2007New director appointed (3 pages)
20 March 2007New director appointed (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 31/12/05; full list of members (8 pages)
8 March 2006Return made up to 31/12/05; full list of members (8 pages)
8 February 2006Ad 17/01/05--------- £ si 3300@1=3300 £ ic 38229/41529 (2 pages)
8 February 2006Ad 17/01/05--------- £ si 3300@1=3300 £ ic 38229/41529 (2 pages)
19 January 2006Ad 23/12/05--------- £ si 6229@1=6229 £ ic 32000/38229 (2 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 January 2006Ad 23/12/05--------- £ si 6229@1=6229 £ ic 32000/38229 (2 pages)
23 December 2005Nc inc already adjusted 09/12/05 (2 pages)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Ad 14/11/05--------- £ si 2000@1=2000 £ ic 30000/32000 (2 pages)
23 December 2005Ad 14/11/05--------- £ si 2000@1=2000 £ ic 30000/32000 (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Nc inc already adjusted 09/12/05 (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Ad 20/12/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
25 January 2005Ad 20/12/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 78 alexandra road wimbledon london SW19 7LE (1 page)
7 January 2005Registered office changed on 07/01/05 from: 78 alexandra road wimbledon london SW19 7LE (1 page)
6 January 2005Nc inc already adjusted 20/12/04 (2 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Nc inc already adjusted 20/12/04 (2 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 April 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
2 April 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
2 April 2004Return made up to 13/02/04; full list of members (7 pages)
2 April 2004Return made up to 13/02/04; full list of members (7 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
19 May 2003Company name changed reintegrate LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Company name changed reintegrate LIMITED\certificate issued on 18/05/03 (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
17 January 2003Incorporation (16 pages)