Company NameArgosmedia Ltd
Company StatusDissolved
Company Number06589834
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameIncom Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Cagatay Anar
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 10 October 2017)
RoleConsultant
Country of ResidenceTurkey
Correspondence Address190 Kennington Park Road
Suite 12
London
SE11 4BT
Director NameLondon Company Directors Ltd (Corporation)
StatusClosed
Appointed12 May 2008(same day as company formation)
Correspondence Address68 South Lambeth Road
Ground Floor West
London
SW8 1RL
Secretary NameLondon Company Services Ltd (Corporation)
StatusClosed
Appointed12 May 2008(same day as company formation)
Correspondence Address68 South Lambeth Road
Ground Floor West
London
SW8 1RL
Director NameMr Peter Palko
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameMr Cagatay Anar
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2015)
RoleConsultant
Country of ResidenceGermany
Correspondence Address190 Kennington Park Road
Suite 12
London
SE11 4BT
Director NameMr Aydin Kusdemir
Date of BirthOctober 1970 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed05 February 2015(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 March 2016)
RoleConsultant
Country of ResidenceTurkey
Correspondence Address190 Kennington Park Road
Suite 12
London
SE11 4BT

Location

Registered Address190 Kennington Park Road
Suite 12
London
SE11 4BT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

20 at £1Citylink Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£328,379
Gross Profit£17,124
Net Worth£7,449
Cash£17,098
Current Liabilities£14,834

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (2 pages)
22 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20
(4 pages)
3 April 2016Termination of appointment of Aydin Kusdemir as a director on 1 March 2016 (1 page)
28 March 2016Appointment of Mr Cagatay Anar as a director on 1 March 2016 (2 pages)
16 December 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20
(4 pages)
5 February 2015Termination of appointment of Cagatay Anar as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Aydin Kusdemir as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Aydin Kusdemir as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Cagatay Anar as a director on 5 February 2015 (1 page)
28 August 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 20
(4 pages)
7 March 2014Registered office address changed from 12 Penton Place London SE17 3JT United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 12 Penton Place London SE17 3JT United Kingdom on 7 March 2014 (1 page)
1 November 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
2 July 2013Termination of appointment of Peter Palko as a director (1 page)
2 July 2013Appointment of Mr Cagatay Anar as a director (2 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
5 March 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 5 March 2013 (1 page)
15 February 2013Company name changed incom solutions LTD\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 February 2011Appointment of Mr Peter Palko as a director (2 pages)
28 July 2010Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for London Company Directors Ltd on 1 October 2009 (2 pages)
27 July 2010Director's details changed for London Company Directors Ltd on 1 October 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Registered office changed on 09/09/2009 from ground floor west 68 south lambeth road london SW8 1RL GB (1 page)
9 September 2009Return made up to 12/05/09; full list of members (3 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Incorporation (14 pages)