ARGOS DIRECT LIMITED

Register to unlock more data on OkredoRegister

ARGOS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03824346

Incorporation date

12/08/1999

Size

Dormant

Contacts

Registered address

Registered address

33 Holborn, London EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1999)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2023
Change of details for Jungle.Com Limited as a person with significant control on 2023-06-30
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon30/05/2023
Application to strike the company off the register
dot icon26/05/2023
Statement of capital on 2023-05-26
dot icon24/05/2023
Resolutions
dot icon24/05/2023
Solvency Statement dated 22/05/23
dot icon24/05/2023
Statement by Directors
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon29/01/2023
Current accounting period shortened from 2023-03-13 to 2023-03-06
dot icon15/01/2023
Accounts for a dormant company made up to 2022-03-06
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon12/10/2021
Accounts for a dormant company made up to 2021-03-06
dot icon07/05/2021
Termination of appointment of Julia Foo as a secretary on 2021-05-07
dot icon07/05/2021
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 2021-05-07
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon31/12/2020
Appointment of Mrs Irina Beech as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of Darren Wayne Clark as a director on 2020-12-31
dot icon06/11/2020
Accounts for a dormant company made up to 2020-03-07
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon16/12/2019
Appointment of Mr Darren Wayne Clark as a director on 2019-12-06
dot icon16/12/2019
Termination of appointment of Claire Louise Catlin as a director on 2019-12-06
dot icon26/10/2019
Accounts for a dormant company made up to 2019-03-09
dot icon30/06/2019
Secretary's details changed for Julia Foo on 2019-06-14
dot icon28/06/2019
Appointment of Julia Foo as a secretary on 2019-06-14
dot icon28/06/2019
Termination of appointment of Timothy Fallowfield as a secretary on 2019-06-14
dot icon20/02/2019
Appointment of Sainsburys Corporate Director Limited as a director on 2019-02-15
dot icon20/02/2019
Appointment of Mrs Claire Louise Catlin as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Ryan James Mynard as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Stephen Goodluck as a director on 2019-02-15
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon02/08/2018
Accounts for a dormant company made up to 2018-03-10
dot icon05/07/2018
Appointment of Mr Ryan James Mynard as a director on 2018-06-08
dot icon13/06/2018
Termination of appointment of Iain Stuart Macmillan as a director on 2018-06-08
dot icon11/05/2018
Appointment of Mr Timothy Fallowfield as a secretary on 2018-05-03
dot icon03/05/2018
Termination of appointment of Anthony Guthrie as a secretary on 2018-05-03
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Statement of company's objects
dot icon13/12/2017
Accounts for a dormant company made up to 2017-03-11
dot icon27/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon02/12/2016
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2016-12-02
dot icon02/12/2016
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2016-12-02
dot icon25/11/2016
Appointment of Mr Stephen Goodluck as a director on 2016-11-23
dot icon25/11/2016
Current accounting period extended from 2017-02-28 to 2017-03-13
dot icon24/11/2016
Appointment of Mr Anthony Guthrie as a secretary on 2016-11-23
dot icon23/11/2016
Termination of appointment of Deborah Pamela Hamilton as a secretary on 2016-11-23
dot icon23/11/2016
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 2016-11-23
dot icon23/11/2016
Termination of appointment of Gordon Andrew Bentley as a director on 2016-11-23
dot icon05/09/2016
Appointment of Mr Iain Stuart Macmillan as a director on 2016-09-02
dot icon05/09/2016
Termination of appointment of Mark Simon Willis as a director on 2016-09-02
dot icon08/07/2016
Accounts for a dormant company made up to 2016-02-27
dot icon13/06/2016
Appointment of Mr Mark Simon Willis as a director on 2016-06-10
dot icon13/06/2016
Termination of appointment of David William Adams as a director on 2016-06-10
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon01/07/2015
Accounts for a dormant company made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon11/09/2014
Termination of appointment of Penelope Ann Mckelvey as a secretary on 2014-09-11
dot icon11/09/2014
Appointment of Miss Deborah Pamela Hamilton as a secretary on 2014-09-11
dot icon28/07/2014
Accounts for a dormant company made up to 2014-03-01
dot icon01/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon30/07/2013
Accounts for a dormant company made up to 2013-03-02
dot icon25/07/2013
Termination of appointment of Philip Parker as a director
dot icon25/07/2013
Appointment of Gordon Andrew Bentley as a director
dot icon17/07/2013
Termination of appointment of Philip Parker as a secretary
dot icon16/07/2013
Appointment of Penelope Ann Mckelvey as a secretary
dot icon05/04/2013
Termination of appointment of Matthew Smith as a director
dot icon05/04/2013
Appointment of David William Adams as a director
dot icon12/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon15/08/2012
Accounts for a dormant company made up to 2012-03-03
dot icon22/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2011-02-26
dot icon08/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon15/07/2010
Accounts for a dormant company made up to 2010-02-27
dot icon09/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon06/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon04/11/2009
Director's details changed for Matthew George Smith on 2009-10-01
dot icon23/10/2009
Director's details changed for Philip Alexander Parker on 2009-10-01
dot icon23/10/2009
Secretary's details changed for Philip Alexander Parker on 2009-10-01
dot icon09/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon09/06/2009
Secretary appointed philip alexander parker
dot icon09/06/2009
Appointment terminated secretary michael willis
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon12/11/2008
Accounts for a dormant company made up to 2008-03-01
dot icon23/10/2008
Resolutions
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon19/12/2007
Accounts for a dormant company made up to 2007-03-03
dot icon28/08/2007
Director's particulars changed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon28/03/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon27/03/2007
Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW
dot icon16/03/2007
Return made up to 01/03/07; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/03/2006
Return made up to 01/03/06; full list of members
dot icon01/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon22/03/2005
Certificate of change of name
dot icon04/03/2005
Return made up to 01/03/05; full list of members
dot icon24/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/08/2004
Director resigned
dot icon23/08/2004
New director appointed
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon21/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon02/04/2003
Return made up to 01/03/03; full list of members
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
New director appointed
dot icon11/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon02/06/2002
Director resigned
dot icon13/03/2002
Return made up to 01/03/02; no change of members
dot icon29/08/2001
Return made up to 12/08/01; full list of members
dot icon16/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon09/07/2001
Director resigned
dot icon30/04/2001
New director appointed
dot icon16/03/2001
Director resigned
dot icon26/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Director resigned
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New secretary appointed
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
Registered office changed on 29/11/00 from: the tree house units 20/21 the courtyard coleshill birmingham west midlands B46 1JA
dot icon03/10/2000
Return made up to 10/08/00; full list of members
dot icon21/09/2000
Secretary resigned;director resigned
dot icon23/03/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon19/11/1999
Statement of affairs
dot icon19/11/1999
Ad 07/09/99--------- £ si [email protected]=5758 £ ic 2/5760
dot icon15/10/1999
£ nc 1000/6760 06/09/99
dot icon15/10/1999
Registered office changed on 15/10/99 from: 115 colmore row birmingham B3 3AL
dot icon15/10/1999
New secretary appointed;new director appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon29/09/1999
Secretary resigned;director resigned
dot icon29/09/1999
Director resigned
dot icon27/09/1999
S-div 06/09/99
dot icon13/09/1999
Certificate of change of name
dot icon12/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
06/03/2022
dot iconLast change occurred
06/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
06/03/2022
dot iconNext account date
06/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Matthew George
Director
12/07/2004 - 22/03/2013
59
Macmillan, Iain Stuart
Director
02/09/2016 - 08/06/2018
80

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 ARGOS DIRECT LIMITED

ARGOS DIRECT LIMITED is an(a) Dissolved company incorporated on 12/08/1999 with the registered office located at 33 Holborn, London EC1N 2HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGOS DIRECT LIMITED?

toggle

ARGOS DIRECT LIMITED is currently Dissolved. It was registered on 12/08/1999 and dissolved on 22/08/2023.

Where is ARGOS DIRECT LIMITED located?

toggle

ARGOS DIRECT LIMITED is registered at 33 Holborn, London EC1N 2HT.

What does ARGOS DIRECT LIMITED do?

toggle

ARGOS DIRECT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARGOS DIRECT LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.