ARGENT BRINDLEYPLACE INVESTMENTS LIMITED

5 Albany Courtyard 5 Albany Courtyard, London, W1J 0HF
StatusDISSOLVED
Company No.04392436
CategoryPrivate Limited Company
Incorporated12 Mar 2002
Age22 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution22 Nov 2011
Years12 years, 6 months, 6 days

SUMMARY

ARGENT BRINDLEYPLACE INVESTMENTS LIMITED is an dissolved private limited company with number 04392436. It was incorporated 22 years, 2 months, 16 days ago, on 12 March 2002 and it was dissolved 12 years, 6 months, 6 days ago, on 22 November 2011. The company address is 5 Albany Courtyard 5 Albany Courtyard, London, W1J 0HF.



Company Fillings

Gazette dissolved voluntary

Date: 22 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Mr Stephen Tillman

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr David John Gratiaen Partridge

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Nigel Madelin

Change date: 2011-01-28

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Tillman

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Taylor

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Giddings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Nigel Madelin

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Tillman

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs anita joanne sadler

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / stephen tillman / 08/08/2008 / HouseName/Number was: , now: 18; Street was: broomfield park house, now: strafford road; Area was: london road, now: ; Post Town was: sunningdale, now: twickenham; Region was: berkshire, now: middlesex; Post Code was: SL5 0JL, now: TW1 3AE; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 13 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/03/03

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 17/04/02 from: 5 albany courtyard london W1J 0HA

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 12 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESKIMO PRODUCTIONS LTD

93-97 SUITE 4 COMMERCIAL MEWS,LARNE,BT40 1HJ

Number:NI649526
Status:ACTIVE
Category:Private Limited Company

J P DERRY MOTOR ENGINEERS LIMITED

12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ

Number:09307182
Status:ACTIVE
Category:Private Limited Company

MAMMA MIA FILMS LTD

15 THOROLD ROAD,LONDON,N22 8YE

Number:08376657
Status:ACTIVE
Category:Private Limited Company

MCFARLANE ENGINEERING LTD

11 A TRAFFORD ROAD,RUSHDEN,NN10 0JF

Number:11568236
Status:ACTIVE
Category:Private Limited Company

ROUSDON ESTATE MANAGEMENT LIMITED

MIDDLE HOUSE,LYME REGIS,DT7 3XR

Number:03829256
Status:ACTIVE
Category:Private Limited Company

SRL RAIL LIMITED

KINGS HOUSE BUSINESS CENTRE,KINGS LANGLEY,WD4 8LZ

Number:08707232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source