Harrow
Middlesex
HA1 4DS
Secretary Name | Mr John Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Social Worker |
Correspondence Address | 334 Hemdean Road Caversham Reading Berkshire RG4 7QL |
Director Name | Mr John Terry |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 334 Hemdean Road Caversham Reading RG4 7QL |
Website | argonassociates.co.uk |
---|---|
Telephone | 07 891697168 |
Telephone region | Mobile |
Registered Address | 49 Butler Road Harrow Middlesex HA1 4DS |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
2k at £0.5 | Susan Terry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,695 |
Cash | £20,362 |
Current Liabilities | £10,044 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Register inspection address has been changed from 334 Hemdean Road Caversham Reading Berkshire RG4 7QL England (1 page) |
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Register inspection address has been changed from 334 Hemdean Road Caversham Reading Berkshire RG4 7QL England (1 page) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Director's details changed for Mrs Susan Deborah Terry on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from 334 Hemdean Road Caversham Reading RG4 7QL England on 13 May 2013 (1 page) |
13 May 2013 | Director's details changed for Mrs Susan Deborah Terry on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from 334 Hemdean Road Caversham Reading RG4 7QL England on 13 May 2013 (1 page) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Termination of appointment of John Terry as a secretary (1 page) |
1 November 2012 | Termination of appointment of John Terry as a secretary (1 page) |
1 November 2012 | Termination of appointment of John Terry as a director (1 page) |
1 November 2012 | Termination of appointment of John Terry as a director (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Registered 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 2011 | Registered 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 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2010 | Director's details changed for Susan Deborah Terry on 9 February 2010 (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Appointment of Mr John Terry as a director (2 pages) |
9 February 2010 | Director's details changed for Susan Deborah Terry on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Susan Deborah Terry on 9 February 2010 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Appointment of Mr John Terry as a director (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
10 September 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 334 hemdean road, caversham reading berkshire RG4 7QL (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 334 hemdean road, caversham reading berkshire RG4 7QL (1 page) |
9 February 2009 | Secretary's change of particulars / john terry / 08/02/2009 (2 pages) |
9 February 2009 | Secretary's change of particulars / john terry / 08/02/2009 (2 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 February 2008 | Incorporation (18 pages) |
6 February 2008 | Incorporation (18 pages) |