ARGENT NOMINEE 2 LIMITED

Register to unlock more data on OkredoRegister

ARGENT NOMINEE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06703904

Incorporation date

22/09/2008

Size

Dormant

Contacts

Registered address

Registered address

4 Stable Street, London N1C 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2008)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon19/03/2025
Application to strike the company off the register
dot icon03/01/2025
Appointment of Martin James Macquarrie as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Nicholas Paul Searl as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-31
dot icon01/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon27/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon06/06/2023
Director's details changed for Mr Michael Bernard Lightbound on 2023-06-06
dot icon06/06/2023
Director's details changed for Mr Nicholas Paul Searl on 2023-06-06
dot icon14/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon13/05/2022
Termination of appointment of Anita Joanne Sadler as a secretary on 2022-05-13
dot icon04/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon25/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon06/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon08/01/2019
Micro company accounts made up to 2018-04-30
dot icon28/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon12/04/2018
Termination of appointment of Richard Anthony James Meier as a director on 2018-04-07
dot icon02/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon25/01/2017
Director's details changed for Michael Bernard Lightbound on 2017-01-20
dot icon09/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon06/10/2015
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon25/03/2015
Termination of appointment of James Anthony Robert Heather as a director on 2015-03-25
dot icon20/01/2015
Termination of appointment of Peter Frank Hazell as a director on 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon14/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/03/2013
Registered office address changed from 5 Albany Courtyard London W1J 0HF on 2013-03-14
dot icon22/01/2013
Termination of appointment of Christopher Taylor as a director
dot icon14/01/2013
Director's details changed for James Anthony Robert Heather on 2013-01-14
dot icon05/12/2012
Appointment of Mr Nicholas Paul Searl as a director
dot icon05/12/2012
Appointment of Richard Anthony James Meier as a director
dot icon04/12/2012
Appointment of James Anthony Robert Heather as a director
dot icon04/12/2012
Appointment of Michael Bernard Lightbound as a director
dot icon30/11/2012
Termination of appointment of Aubyn Prower as a director
dot icon29/11/2012
Termination of appointment of Robert Evans as a director
dot icon29/11/2012
Termination of appointment of Anthony Giddings as a director
dot icon29/11/2012
Termination of appointment of David Partridge as a director
dot icon29/11/2012
Termination of appointment of Roger Madelin as a director
dot icon29/11/2012
Termination of appointment of Andre Gibbs as a director
dot icon05/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon01/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/11/2011
Termination of appointment of Gary Taylor as a director
dot icon10/11/2011
Termination of appointment of Stephen Tillman as a director
dot icon19/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon04/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/04/2011
Appointment of Christopher Mark Taylor as a director
dot icon13/04/2011
Termination of appointment of Timothy Turnbull as a director
dot icon01/02/2011
Director's details changed for Mr Roger Nigel Madelin on 2011-01-28
dot icon08/12/2010
Director's details changed for Mr Timothy William John Turnbull on 2010-10-29
dot icon25/11/2010
Director's details changed for Mr David John Gratiaen Partridge on 2010-04-01
dot icon19/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon28/09/2010
Appointment of Mr Timothy William John Turnbull as a director
dot icon28/09/2010
Termination of appointment of Alasdair Evans as a director
dot icon19/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Stephen Tillman on 2009-07-18
dot icon21/10/2009
Director's details changed for Roger Nigel Madelin on 2009-09-02
dot icon21/10/2009
Director's details changed for Mr Andre Gibbs on 2009-09-22
dot icon24/10/2008
Director appointed peter frank hazell
dot icon24/10/2008
Director appointed roger nigel madelin
dot icon24/10/2008
Director appointed stephen tillman
dot icon24/10/2008
Director appointed anthony jan giddings
dot icon24/10/2008
Director appointed andre gibbs
dot icon24/10/2008
Director appointed robert michael evans
dot icon24/10/2008
Director appointed gary john taylor
dot icon23/10/2008
Director appointed alasdair david evans
dot icon23/10/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon16/10/2008
Resolutions
dot icon22/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
26/09/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lightbound, Michael Bernard
Director
03/12/2012 - 31/12/2024
227
Tillman, Stephen
Director
08/10/2008 - 03/11/2011
55
Gibbs, Andre
Director
08/10/2008 - 28/11/2012
152
Giddings, Anthony Jan
Director
08/10/2008 - 28/11/2012
86
Prower, Aubyn James Sugden
Director
22/09/2008 - 28/11/2012
157

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGENT NOMINEE 2 LIMITED

ARGENT NOMINEE 2 LIMITED is an(a) Dissolved company incorporated on 22/09/2008 with the registered office located at 4 Stable Street, London N1C 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENT NOMINEE 2 LIMITED?

toggle

ARGENT NOMINEE 2 LIMITED is currently Dissolved. It was registered on 22/09/2008 and dissolved on 17/06/2025.

Where is ARGENT NOMINEE 2 LIMITED located?

toggle

ARGENT NOMINEE 2 LIMITED is registered at 4 Stable Street, London N1C 4AB.

What does ARGENT NOMINEE 2 LIMITED do?

toggle

ARGENT NOMINEE 2 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARGENT NOMINEE 2 LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.