Company NameArgyll Partners Advisory Limited
Company StatusDissolved
Company Number05014412
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 2 months ago)
Dissolution Date24 March 2009 (15 years ago)
Previous NamePinco 2070 Limited

Business Activity

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

Directors

Director NameKeith Christopher Gill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 24 March 2009)
RoleCompany Director
Correspondence Address26 Boulevard Mansions
205 Balham High Road
London
SW17 7AD
Director NameMr Adrian Alastair Richmond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeapot Cottage
Shiplake Row, Binfield Heath
Henley-On-Thames
Oxfordshire
RG9 4DR
Director NameChristopher John Steed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 24 March 2009)
RoleCompany Director
Correspondence Address2 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1TS
Secretary NameMr Adrian Alastair Richmond
NationalityBritish
StatusClosed
Appointed29 January 2004(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeapot Cottage
Shiplake Row, Binfield Heath
Henley-On-Thames
Oxfordshire
RG9 4DR
Director NameAnna Louise Dawkins
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address7 Wellington Road
Wimbledon Park
London
SW19 8EQ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address1-3 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 December 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
4 August 2008Registered office changed on 04/08/2008 from 15 south molton street london W1K 5QR (1 page)
31 July 2008Appointment of a voluntary liquidator (1 page)
31 July 2008Declaration of solvency (3 pages)
31 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2008Full accounts made up to 31 January 2008 (14 pages)
28 January 2008Return made up to 13/01/08; full list of members (2 pages)
21 October 2007Full accounts made up to 31 January 2007 (16 pages)
20 September 2007Director's particulars changed (1 page)
14 February 2007Return made up to 13/01/07; full list of members (2 pages)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Director resigned (1 page)
13 December 2006Full accounts made up to 31 January 2006 (15 pages)
16 January 2006Return made up to 13/01/06; full list of members (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 16 hanover square london W1S 1HT (1 page)
15 April 2005Full accounts made up to 31 January 2005 (14 pages)
25 January 2005Return made up to 13/01/05; full list of members (8 pages)
16 June 2004Registered office changed on 16/06/04 from: 1 park row leeds LS1 5AB (1 page)
21 April 2004Director's particulars changed (1 page)
25 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2004Nc inc already adjusted 19/02/04 (1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004Nc inc already adjusted 04/02/04 (2 pages)
18 February 2004Ad 04/02/04--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Memorandum and Articles of Association (7 pages)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2004New director appointed (1 page)
12 February 2004New secretary appointed;new director appointed (1 page)
12 February 2004Director resigned (1 page)
6 February 2004Company name changed pinco 2070 LIMITED\certificate issued on 06/02/04 (2 pages)
13 January 2004Incorporation (17 pages)