Company Information for ARGON VENTURES LIMITED
1 KINGSWAY, LONDON, WC2B 6AN,
|
Company Registration Number
03560646
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ARGON VENTURES LIMITED | ||
Legal Registered Office | ||
1 KINGSWAY LONDON WC2B 6AN Other companies in WC2B | ||
Previous Names | ||
|
Company Number | 03560646 | |
---|---|---|
Company ID Number | 03560646 | |
Date formed | 1998-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-06 11:13:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARGON VENTURES, INC. | 1605 TWILIGHT RIDGE DR AUSTIN TX 78746 | Active | Company formed on the 1978-04-28 | |
ARGON VENTURES LIMITED LIABILITY COMPANY | Delaware | Unknown | ||
ARGON VENTURES, LLC | 768 SULLIVAN ST DELTONA FL 32725 | Active | Company formed on the 2019-02-25 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP NAYLOR |
||
PHILIP NAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA LEWIS |
Company Secretary | ||
MARIA BERNADETTE LEWIS |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
ROGER KEITH MILLER |
Director | ||
LYNETTE GILLIAN KRIGE |
Director | ||
GARY ARTHUR NEVILLE |
Director | ||
PETER GEOFFREY SHELL |
Company Secretary | ||
ANDREW ERSKINE FRIEND |
Director | ||
ANTHONY CHARLES ROPER |
Director | ||
CAROL HUI |
Company Secretary | ||
MARTIN CHANNON |
Director | ||
CHARLES MICHAEL MOGG |
Director | ||
ANDREW LATHAM NELSON |
Director | ||
DOUGLAS IAIN SUTHERLAND |
Director | ||
BRIAN LYNN STAPLES |
Director | ||
ANDREW MARK TURK |
Director | ||
MICHAEL ARTHUR KAYSER |
Director | ||
DAVID JOHN MILLER |
Director | ||
MICHAEL PAUL WOODHEAD |
Director | ||
JOHN RIDLEY TAYLOR CARSON |
Director | ||
JON DORON ZIEVE |
Director | ||
MICHAEL PILBEAM |
Director | ||
DIMITRIOS HATZIS |
Director | ||
JOHN RICHARD TETLOW |
Company Secretary | ||
ANN ELIZABETH MANTZ |
Company Secretary | ||
WILLIAM ANTHONY LUCAS |
Director | ||
GERARD JOSEPH MCCORMACK |
Director | ||
COLE AND COLE (NOMINEES) LIMITED |
Nominated Secretary | ||
COLE AND COLE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEBERGHAM NOMINEES LIMITED | Director | 2015-09-04 | CURRENT | 1961-12-07 | Dissolved 2017-01-31 | |
HYDER INVESTMENTS LIMITED | Director | 2015-09-04 | CURRENT | 1994-02-15 | Active - Proposal to Strike off | |
LAING PROPERTY LIMITED | Director | 2015-09-04 | CURRENT | 2000-08-18 | Active | |
RL DESIGN SOLUTIONS LIMITED | Director | 2015-09-04 | CURRENT | 1960-11-21 | Active | |
HUNGARY M6 LIMITED | Director | 2015-09-04 | CURRENT | 2001-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED CLARE UNDERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NAYLOR | |
TM02 | Termination of appointment of Philip Naylor on 2019-01-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Philip Naylor as company secretary on 2015-09-04 | |
AP01 | DIRECTOR APPOINTED MR PHILIP NAYLOR | |
TM02 | Termination of appointment of Maria Lewis on 2015-09-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA BERNADETTE LEWIS | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2015-04-13 GBP 1 | |
CAP-SS | Solvency Statement dated 13/04/15 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 19000001 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MARIA LEWIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MILLER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB | |
AR01 | 01/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA BERNADETTE LEWIS / 01/05/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012 | |
AR01 | 01/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARIA BERNADETTE LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNETTE KRIGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 10/08/2009 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
RES13 | SECTION 175 05/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE KRIGE / 12/09/2008 | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 13-14 MARGARET STREET LONDON W1W 8RN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES04 | £ NC 100/19000100 14/ | |
123 | NC INC ALREADY ADJUSTED 14/03/03 | |
RES13 | SUPPORT AGREEMENT 14/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARGON VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ARGON VENTURES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |