ARGENT BRINDLEYPLACE INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 04392436 |
Category | Private Limited Company |
Incorporated | 12 Mar 2002 |
Age | 22 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Nov 2011 |
Years | 12 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
Dissolution application strike off company
Date: 26 Jul 2011
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Termination director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Tillman
Documents
Termination director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Taylor
Documents
Termination director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Giddings
Documents
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
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
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
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
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
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs anita joanne sadler
Documents
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
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
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
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
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
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
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
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
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 10 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
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
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/03; full list of members
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/03/03
Documents
Legacy
Date: 22 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/12/02
Documents
Legacy
Date: 28 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
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 |
15 THOROLD ROAD,LONDON,N22 8YE
Number: | 08376657 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
KINGS HOUSE BUSINESS CENTRE,KINGS LANGLEY,WD4 8LZ
Number: | 08707232 |
Status: | ACTIVE |
Category: | Private Limited Company |