Stole Newington
London
N16 5NZ
Secretary Name | Benjamin Howsam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Grange Park Bishops Stortford Hertfordshire CM23 2HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £124,178 |
Gross Profit | £116,865 |
Net Worth | £81,421 |
Cash | £13,836 |
Current Liabilities | £53,163 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2009 | Application to strike the company off the register (3 pages) |
17 December 2009 | Application to strike the company off the register (3 pages) |
6 March 2009 | Restoration by order of the court (3 pages) |
6 March 2009 | Restoration by order of the court (3 pages) |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2008 | Application for striking-off (1 page) |
1 April 2008 | Application for striking-off (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Director's particulars changed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Director's particulars changed (2 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page) |
19 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page) |
19 April 2007 | Secretary's particulars changed (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
31 August 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
16 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
16 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
2 December 2005 | Company name changed argento agencies LTD\certificate issued on 02/12/05 (2 pages) |
2 December 2005 | Company name changed argento agencies LTD\certificate issued on 02/12/05 (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
9 April 2005 | Incorporation (9 pages) |
9 April 2005 | Incorporation (9 pages) |