Cockfosters
Herts
EN4 0QR
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 18 Fairgreen East Barnet Hertfordshire EN4 0QR |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
1 at £1 | Henry Winters 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 March 2014 | Appointment of Mr Henry Winters as a director (3 pages) |
5 March 2014 | Appointment of Mr Henry Winters as a director (3 pages) |
30 January 2014 | Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 30 January 2014 (1 page) |
30 January 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
30 January 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
30 January 2014 | Company name changed argent invesyments LIMITED\certificate issued on 30/01/14
|
30 January 2014 | Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 30 January 2014 (1 page) |
30 January 2014 | Company name changed argent invesyments LIMITED\certificate issued on 30/01/14
|
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 July 2013 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Registered office address changed from Hyde House the Hyde, Edgware Road London NW9 6LA United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from Hyde House the Hyde, Edgware Road London NW9 6LA United Kingdom on 14 June 2013 (1 page) |
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|