Company NameArgyll Property Partners Limited
Company StatusDissolved
Company Number06435888
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Colin Markovitz
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 02 February 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
2 Gloucester Gate Regents Park
London
NW1 4HG
Director NameMr Paul Hugh Markovitz
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 02 February 2010)
RoleProperty Developer
Correspondence Address9 Tenby Mansions Nottingham Street
London
W1U 5ER
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressSuite 3 85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
8 October 2009Application to strike the company off the register (2 pages)
8 October 2009Application to strike the company off the register (2 pages)
25 November 2008Return made up to 23/11/08; full list of members (3 pages)
25 November 2008Return made up to 23/11/08; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from suite 3, 85 new cavendish street london london W1W 6XD (1 page)
24 November 2008Registered office changed on 24/11/2008 from suite 3, 85 new cavendish street london london W1W 6XD (1 page)
24 June 2008Director appointed paul hugh markovitz (3 pages)
24 June 2008Director appointed paul hugh markovitz (3 pages)
24 June 2008Director appointed brian colin markovitz (3 pages)
24 June 2008Director appointed brian colin markovitz (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
23 November 2007Incorporation (14 pages)
23 November 2007Incorporation (14 pages)