22 Percy Street
London
W1T 2BU
Director Name | Miss Laura Elizabeth Bessell-Martin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 February 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 St Peter's Street London N1 8JD |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 February 2016) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Secretary Name | Joey Attawia |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bromfield St London N1 0QA |
Website | www.argonon.com |
---|---|
Telephone | 020 77043300 |
Telephone region | London |
Registered Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Leopard Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £747 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 January 2015 | Full accounts made up to 31 December 2013 (11 pages) |
6 January 2015 | Full accounts made up to 31 December 2013 (11 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
17 April 2013 | Appointment of Mrs Laura Elizabeth Bessell-Martin as a director (2 pages) |
17 April 2013 | Appointment of Mrs Laura Elizabeth Bessell-Martin as a director (2 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Mr James Burstall on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr James Burstall on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr James Burstall on 1 August 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
26 June 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG (2 pages) |
26 June 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 March 2011 | Register inspection address has been changed (2 pages) |
3 March 2011 | Register inspection address has been changed (2 pages) |
3 March 2011 | Register(s) moved to registered inspection location (2 pages) |
3 March 2011 | Register(s) moved to registered inspection location (2 pages) |
21 February 2011 | Termination of appointment of Joey Attawia as a secretary (1 page) |
21 February 2011 | Appointment of Neptune Secretaries Limited as a secretary (2 pages) |
21 February 2011 | Registered office address changed from 10 the Beach Walmer Deal Kent CT14 7HE on 21 February 2011 (1 page) |
21 February 2011 | Appointment of Neptune Secretaries Limited as a secretary (2 pages) |
21 February 2011 | Registered office address changed from 10 the Beach Walmer Deal Kent CT14 7HE on 21 February 2011 (1 page) |
21 February 2011 | Termination of appointment of Joey Attawia as a secretary (1 page) |
18 November 2010 | Auditor's resignation (1 page) |
18 November 2010 | Auditor's resignation (1 page) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
23 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page) |
26 May 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 37 warren street london W1T 6AD (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 37 warren street london W1T 6AD (1 page) |
5 August 2009 | Incorporation (19 pages) |
5 August 2009 | Incorporation (19 pages) |