Company NameArjent Services Limited
Company StatusDissolved
Company Number05830436
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameDunwilco (1338) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Gary Alan Schonwald
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed13 January 2014(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Christopher Street
London
EC2A 2BS
Director NameGeorge Davanzo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address101 Barnegat Road
Pound Ridge
New York State
10576
United States
Director NameRobert Bobak Fallah
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2009)
RoleCompany Director
Correspondence Address21 Yukon Drive
Woodbury
New York State
Ny11797
United States
Director NameGary Alan Schonwald
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address247w. 87th Street
Suite 18g
New York
New York 10024
Director NameBruce Shalett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2007)
RoleCompany Director
Correspondence Address5 Lincon Woods
Purchase
New York 10577
United States
Director NameMr Anthony Derek Woodward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HH
Director NameMr Robert Depalo
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Beech Tree Lane
Brookville
New York 11545
United States
Director NameMr Joshua Brian Gladtke
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address460 West 42nd Street, #51c
New York
10036
United States
Secretary NameMr Anthony Derek Woodward
NationalityBritish
StatusResigned
Appointed09 August 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HH
Director NameMr Gregg Lerman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 June 2015)
RoleStockbroker
Country of ResidenceUnited States
Correspondence Address173 16th Avenue
Sea Cliff
New York
11579
United States
Director NameMr David Paul Couch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Moreton Road
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1EG
Wales
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitearjent.co.uk
Email address[email protected]
Telephone020 72470966
Telephone regionLondon

Location

Registered Address25 Christopher Street
London
EC2A 2BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

823.9k at £0.1Pangea Trading Partners Llc
9.42%
Ordinary
-OTHER
6.55%
-
468.8k at £0.1Robert Depalo
5.36%
Ordinary
367.1k at £0.1Gary Alan Schonwald
4.20%
Ordinary
289.7k at £0.1Global Asset Management Llc
3.31%
Ordinary
280.9k at £0.1Robert Andrews & Pamela Andrews
3.21%
Ordinary
2.1m at £0.1Spk Llc
23.71%
Ordinary
1.1m at £0.1Joshua Brian Gladtke
12.36%
Ordinary
1.1m at £0.1Allied International Fund Inc.
12.29%
Ordinary
948.5k at £0.1Anthony Derek Woodward
10.84%
Ordinary
168.5k at £0.1Mark Stinson
1.93%
Ordinary
126.5k at £0.1Robert Bobak Fallah
1.45%
Ordinary
84.3k at £0.1Robert Alan Elkin
0.96%
Ordinary
64.4k at £0.1Robert Alan Elkin
0.74%
Ordinary A
56.2k at £0.1Archibald Nichol
0.64%
Ordinary
56.2k at £0.1Robert Andrews
0.64%
Ordinary
56.2k at £0.1Simon Turner
0.64%
Ordinary
42.1k at £0.1George Jackson
0.48%
Ordinary
42.1k at £0.1Ian Waddell
0.48%
Ordinary
37.9k at £0.1Christopher Hilton-johnson
0.43%
Ordinary A
33.2k at £0.1Philip Bland
0.38%
Ordinary A

Financials

Year2014
Turnover£2,209,259
Net Worth£388,460
Cash£8,280
Current Liabilities£2,298,613

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 875,060
(10 pages)
4 August 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
18 June 2015Termination of appointment of Joshua Brian Gladtke as a director on 2 June 2015 (1 page)
18 June 2015Termination of appointment of Joshua Brian Gladtke as a director on 2 June 2015 (1 page)
18 June 2015Termination of appointment of Robert Depalo as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Robert Depalo as a director on 9 June 2015 (1 page)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 875,060
(8 pages)
18 June 2015Termination of appointment of Gregg Lerman as a director on 2 June 2015 (1 page)
18 June 2015Termination of appointment of Gregg Lerman as a director on 2 June 2015 (1 page)
18 June 2015Termination of appointment of Joshua Brian Gladtke as a director on 2 June 2015 (1 page)
18 June 2015Termination of appointment of Gregg Lerman as a director on 2 June 2015 (1 page)
18 June 2015Termination of appointment of Robert Depalo as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Robert Depalo as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Joshua Brian Gladtke as a director on 2 June 2015 (1 page)
18 June 2015Termination of appointment of Gregg Lerman as a director on 2 June 2015 (1 page)
28 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 875,060
(11 pages)
24 February 2014Appointment of Mr Gary Alan Schonwald as a director (2 pages)
21 November 2013Resolutions
  • RES13 ‐ Transfer shares 11/11/2013
(1 page)
13 November 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (10 pages)
9 January 2013Group of companies' accounts made up to 31 December 2011 (24 pages)
9 October 2012Annual return made up to 23 June 2012 with a full list of shareholders (24 pages)
21 August 2012Group of companies' accounts made up to 31 December 2010 (23 pages)
1 August 2012Termination of appointment of David Couch as a director (2 pages)
11 April 2012Director's details changed for Mr Joshua Brian Gladtke on 15 March 2012 (2 pages)
22 December 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
27 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (26 pages)
23 September 2011Director's details changed for Mr Joshua Brian Gladtke on 1 April 2011 (2 pages)
23 September 2011Director's details changed for Mr Joshua Brian Gladtke on 1 April 2011 (2 pages)
3 August 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
15 July 2011Director's details changed for Mr Joshua Brian Gladtke on 1 March 2011 (3 pages)
15 July 2011Director's details changed for Mr Joshua Brian Gladtke on 1 March 2011 (3 pages)
5 May 2011Change of share class name or designation (2 pages)
5 May 2011Re-conversion of shares on 11 September 2010 (5 pages)
5 May 2011Statement of capital following an allotment of shares on 11 September 2010
  • GBP 875,059.80
(4 pages)
15 April 2011Resolutions
  • RES13 ‐ The sale by al be approved 24/08/2010
(2 pages)
15 April 2011Resolutions
  • RES13 ‐ Transfer of shares approved 04/10/2010
(1 page)
22 March 2011Resolutions
  • RES13 ‐ Section 175 ca 2006 03/04/2009
(1 page)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
22 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 875,060.00
(8 pages)
22 March 2011Memorandum and Articles of Association (15 pages)
30 November 2010Appointment of Mr David Paul Couch as a director (2 pages)
17 November 2010Re auds res (1 page)
9 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (8 pages)
9 August 2010Director's details changed for Gregg Lerman on 26 May 2010 (2 pages)
9 August 2010Director's details changed for Robert Depalo on 26 May 2010 (2 pages)
6 August 2010Director's details changed for Mr Joshua Brian Gladtke on 26 May 2010 (2 pages)
5 May 2010Group of companies' accounts made up to 31 December 2008 (24 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
23 September 2009Appointment terminated director george davanzo (1 page)
23 September 2009Return made up to 26/05/09; full list of members (18 pages)
23 September 2009Appointment terminated director robert fallah (1 page)
23 September 2009Director's change of particulars / joshua gladtke / 04/07/2009 (2 pages)
6 July 2009Registered office changed on 06/07/2009 from 6TH floor 140 london wall london EC2Y 5DN (1 page)
3 March 2009Ad 03/12/08\gbp si [email protected]=199850.4\gbp ic 673325.7/873176.1\ (2 pages)
3 March 2009Particulars of contract relating to shares (4 pages)
25 February 2009Appointment terminated director and secretary anthony woodward (1 page)
23 February 2009Director appointed gregg lerman (2 pages)
23 February 2009Appointment terminated director gary schonwald (1 page)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Trf 1,330,498 ord shares of 10P/issue 1,998,504 ord shares of 10P in capital 06/11/2008
(27 pages)
14 November 2008Return made up to 26/05/08; full list of members (19 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
12 August 2008Group of companies' accounts made up to 31 December 2006 (24 pages)
4 July 2008Ad 02/04/08\gbp si [email protected]=40925.7\gbp ic 1228528/1269453.7\ (6 pages)
4 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
4 April 2008Appointment terminated director bruce shalett (1 page)
20 September 2007Statement of affairs (6 pages)
20 September 2007Ad 07/08/07--------- £ si [email protected]=14000 £ ic 1214528/1228528 (4 pages)
11 September 2007Return made up to 26/05/07; full list of members (12 pages)
22 February 2007Ad 29/11/06--------- £ si [email protected]=662365 £ ic 1/662366 (2 pages)
22 February 2007Ad 29/11/06--------- £ si [email protected]=552162 £ ic 662366/1214528 (4 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 February 2007Memorandum and Articles of Association (11 pages)
25 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 January 2007Resolutions
  • RES13 ‐ Transfer of shares 29/11/06
(2 pages)
5 January 2007Nc inc already adjusted 21/08/06 (2 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 January 2007S-div 21/08/06 (2 pages)
19 September 2006New secretary appointed;new director appointed (1 page)
4 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page)
24 August 2006New director appointed (2 pages)
3 July 2006Company name changed dunwilco (1338) LIMITED\certificate issued on 03/07/06 (2 pages)
26 May 2006Incorporation (21 pages)