Company NameArgon Associates Limited
Company StatusDissolved
Company Number06495485
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Susan Deborah Terry
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address49 Butler Road
Harrow
Middlesex
HA1 4DS
Secretary NameMr John Terry
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleSocial Worker
Correspondence Address334 Hemdean Road
Caversham
Reading
Berkshire
RG4 7QL
Director NameMr John Terry
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address334 Hemdean Road
Caversham
Reading
RG4 7QL

Contact

Websiteargonassociates.co.uk
Telephone07 891697168
Telephone regionMobile

Location

Registered Address49 Butler Road
Harrow
Middlesex
HA1 4DS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Shareholders

2k at £0.5Susan Terry
100.00%
Ordinary

Financials

Year2014
Net Worth£14,695
Cash£20,362
Current Liabilities£10,044

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
14 September 2017Application to strike the company off the register (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
11 February 2014Register inspection address has been changed from 334 Hemdean Road Caversham Reading Berkshire RG4 7QL England (1 page)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
11 February 2014Register inspection address has been changed from 334 Hemdean Road Caversham Reading Berkshire RG4 7QL England (1 page)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Director's details changed for Mrs Susan Deborah Terry on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from 334 Hemdean Road Caversham Reading RG4 7QL England on 13 May 2013 (1 page)
13 May 2013Director's details changed for Mrs Susan Deborah Terry on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from 334 Hemdean Road Caversham Reading RG4 7QL England on 13 May 2013 (1 page)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 November 2012Termination of appointment of John Terry as a secretary (1 page)
1 November 2012Termination of appointment of John Terry as a secretary (1 page)
1 November 2012Termination of appointment of John Terry as a director (1 page)
1 November 2012Termination of appointment of John Terry as a director (1 page)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
29 March 2011Registered office address changed from the Science & Technology Centre University of Reading Whiteknights Road Reading RG6 6BZ United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from the Science & Technology Centre University of Reading Whiteknights Road Reading RG6 6BZ United Kingdom on 29 March 2011 (1 page)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2010Director's details changed for Susan Deborah Terry on 9 February 2010 (2 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Appointment of Mr John Terry as a director (2 pages)
9 February 2010Director's details changed for Susan Deborah Terry on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Susan Deborah Terry on 9 February 2010 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Appointment of Mr John Terry as a director (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
10 September 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 April 2009Registered office changed on 17/04/2009 from 334 hemdean road, caversham reading berkshire RG4 7QL (1 page)
17 April 2009Registered office changed on 17/04/2009 from 334 hemdean road, caversham reading berkshire RG4 7QL (1 page)
9 February 2009Secretary's change of particulars / john terry / 08/02/2009 (2 pages)
9 February 2009Secretary's change of particulars / john terry / 08/02/2009 (2 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
6 February 2008Incorporation (18 pages)
6 February 2008Incorporation (18 pages)