Company Information for NEW ARGENTEUIL HOUSE LIMITED
EDELMAN HOUSE 1238, HIGH ROAD, WHETSTONE, LONDON, N20 0LH,
|
Company Registration Number
08081821
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEW ARGENTEUIL HOUSE LIMITED | |
Legal Registered Office | |
EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH Other companies in EC3R | |
Company Number | 08081821 | |
---|---|---|
Company ID Number | 08081821 | |
Date formed | 2012-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 12:00:37 |
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 | ||
---|---|---|---|---|
NEW ARGENTEUIL HOUSE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TRICOR SECRETARIES LIMITED |
||
RICHARD BRIAN GOLDSTEIN |
||
ROBBERT ZOET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS HENRY HOLMES |
Director | ||
GRAHAM KENNETH URQUHART |
Company Secretary | ||
SOPHIE CAMU |
Director | ||
ADRIAN JOHN ALAN BOTT |
Director | ||
OVALSEC LIMITED |
Company Secretary | ||
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSTINCT DIGITAL LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2003-06-23 | Active | |
AHFS HOLDINGS LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2013-07-16 | Active | |
TIMBER FINANCE LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2014-05-27 | Active - Proposal to Strike off | |
PROCURA HOUSE LTD | Company Secretary | 2017-10-01 | CURRENT | 2015-10-15 | Active | |
ALEXANDER HOUSE FINANCIAL SERVICES LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2013-01-08 | Active | |
ALEXANDER HOUSE FINANCIAL PLANNING LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2017-03-02 | Active | |
CLEAN POWER HYDROGEN GROUP LIMITED | Company Secretary | 2017-07-03 | CURRENT | 2016-07-19 | Active | |
CBL REALISATIONS 2016 PLC | Company Secretary | 2015-12-18 | CURRENT | 2014-02-13 | Dissolved 2017-07-11 | |
TORFTECH CONSTRUCTION (UK) LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2014-10-13 | Dissolved 2017-06-27 | |
EUROPEAN ENERGY PROJECTS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2006-03-17 | Dissolved 2018-01-09 | |
BRIEF LIVES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Dissolved 2018-04-10 | |
ONESONG LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Dissolved 2018-04-10 | |
SANDMAN STUDIOS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Dissolved 2018-04-10 | |
CONSTANTINE GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Dissolved 2018-04-10 | |
CORINTHIAN PRODUCTIONS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Active - Proposal to Strike off | |
BANE ENTERPRISES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
KYLE PRODUCTIONS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Dissolved 2018-04-10 | |
COBBLEPOT CREATIONS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Dissolved 2018-04-10 | |
ISLEY DESIGN LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Dissolved 2018-04-10 | |
ENIGMA ARTS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Dissolved 2018-04-10 | |
CRANE APPLICATIONS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Dissolved 2018-04-10 | |
GRUNDY GRAPHICS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-02-15 | Dissolved 2018-04-10 | |
MJOLNIR ENTERTAINMENT LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-04-10 | |
GALACTUS GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-04-10 | |
BUGLE SPARKS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Active - Proposal to Strike off | |
FIRELIGHT GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-04-10 | |
ASGARDIAN APPS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-04-10 | |
ODIN PUBLICATIONS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-04-10 | |
IDUNN INTERACTIVE LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-04-10 | |
FURY GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-08-08 | Dissolved 2018-04-10 | |
BANNER BYTES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-08-08 | Dissolved 2018-04-10 | |
MYSTERY MOBILE LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-09-26 | Dissolved 2018-04-10 | |
INCEPTION APPS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-10-03 | Dissolved 2018-04-10 | |
APOCALYPTIC ANIMATION LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-10-03 | Dissolved 2018-05-29 | |
IN SHOWJUMPERS ONE LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2011-05-19 | Active | |
ITALIC PIG LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Active | |
ENDLESS NIGHTS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Dissolved 2018-05-29 | |
MORPHEUS MOBILE LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Dissolved 2018-06-26 | |
ZSASZ MOTION LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-02-15 | Dissolved 2018-04-10 | |
TETCH CREATIVES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-02-15 | Dissolved 2018-04-10 | |
WAYLON WIRELESS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-02-15 | Dissolved 2018-04-10 | |
ENIGMA GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-07-17 | |
STARK STUDIOS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-08-07 | Dissolved 2018-04-10 | |
WIDOW APPS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-08-08 | Dissolved 2018-06-26 | |
VIRTUAL VENOM LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-09-26 | Dissolved 2018-04-10 | |
LA COPS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-09-26 | Active - Proposal to Strike off | |
LUMO DEVELOPMENTS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-09-26 | Dissolved 2018-06-26 | |
SABRE STUDIOS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-10-03 | Dissolved 2018-05-29 | |
S & J INTERNATIONAL (UK) LIMITED | Company Secretary | 2015-03-31 | CURRENT | 1994-07-29 | Active | |
NEXXTDRIVE LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2000-11-01 | Active | |
MORTIMER TECHNOLOGY GROUP LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2003-02-13 | Active | |
PROSPER CAPITAL MANAGEMENT LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2006-04-21 | Active | |
NEW CENTURY AIM VCT 2 PLC | Company Secretary | 2015-03-31 | CURRENT | 2007-01-16 | Active | |
THE HEATHFIELD FELLOWSHIP | Company Secretary | 2015-03-31 | CURRENT | 2009-03-16 | Active | |
THE KINDLY ONES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Active - Proposal to Strike off | |
SUGRA GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Active | |
QUINZEL GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
WAR HUNGRY GAMES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-07-17 | |
TORFTECH ENERGY LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-08-02 | Active | |
THOR PRODUCTIONS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-08-08 | Dissolved 2018-07-17 | |
SAVAGE STUDIOS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-10-03 | Dissolved 2018-07-17 | |
TORFTECH R&D LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2014-10-13 | Active | |
MORTIMER TECHNOLOGY HOLDINGS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 1988-06-30 | Active | |
INSIGHT IN INFRASTRUCTURE LTD | Company Secretary | 2015-03-31 | CURRENT | 2011-09-28 | Active - Proposal to Strike off | |
IN SHOWJUMPERS 2013 PLC | Company Secretary | 2015-03-31 | CURRENT | 2012-07-19 | Active | |
DREAM COUNTRY LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2012-10-19 | Active | |
ARACHNID APPS LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-07-17 | |
OCTAVIUS INNOVATION LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-05-03 | Dissolved 2018-07-17 | |
MASTERMIND MOBILE LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-10-03 | Active - Proposal to Strike off | |
INS ROSEHILL ENTERPRISES PLC | Company Secretary | 2015-03-31 | CURRENT | 2013-10-07 | Active | |
TORFTECH TECHNOLOGIES LIMITED | Company Secretary | 2015-03-31 | CURRENT | 1982-03-03 | Active | |
TORFTECH LIMITED | Company Secretary | 2015-03-31 | CURRENT | 1982-05-25 | Active | |
G.P. PRIVATE EQUITY LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2003-02-27 | Active | |
MICROSCAL ENERGY TECHNOLOGY LIMITED | Company Secretary | 2012-03-06 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
NEW CENTURY AIM VCT PLC | Company Secretary | 2005-03-04 | CURRENT | 2005-02-04 | Liquidation | |
IMAGEN THERAPEUTICS LIMITED | Director | 2013-09-16 | CURRENT | 2007-09-17 | Liquidation | |
LAZY FOX LIMITED | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active | |
JOMEBA INVESTMENTS LIMITED | Director | 2001-09-11 | CURRENT | 2001-09-11 | Active | |
HEAD CONSULTING LIMITED | Director | 1998-03-24 | CURRENT | 1997-10-02 | Dissolved 2014-01-21 | |
ECLIPSE INVESTMENT PARTNERS LIMITED | Director | 1992-06-22 | CURRENT | 1992-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1020001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLMES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1020001 | |
AR01 | 24/05/16 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODSIDE SECRETARIES LIMITED / 26/11/2015 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1020001 | |
AR01 | 24/05/15 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 10/04/13 STATEMENT OF CAPITAL GBP 950001 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NICHOLAS HENRY LANGHOME HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE CAMU | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1020001 | |
AR01 | 24/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN GOLDSTEIN / 25/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE CAMU / 25/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBBERT ZOET / 25/05/2013 | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE CAMU / 19/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN GOLDSTEIN / 19/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2013 FROM C/O WOODSIDE CORPORATE SERVICES LIMITED 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH | |
SH01 | 30/05/13 STATEMENT OF CAPITAL GBP 1020001 | |
SH01 | 14/05/13 STATEMENT OF CAPITAL GBP 970001.00 | |
AR01 | 24/05/13 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP03 | SECRETARY APPOINTED MR GRAHAM KENNETH URQUHART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BOTT | |
AA01 | CURRSHO FROM 31/05/2013 TO 30/04/2013 | |
AP01 | DIRECTOR APPOINTED RICHARD GOLDSTEIN | |
AP01 | DIRECTOR APPOINTED ROBBERT ZOET | |
AP01 | DIRECTOR APPOINTED MS SOPHIE CAMU | |
SH01 | 05/04/13 STATEMENT OF CAPITAL GBP 1050001 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 02/04/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-01 |
Appointmen | 2017-08-01 |
Resolution | 2017-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 98 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.48 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 47781 - Retail sale in commercial art galleries
|
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 NEW ARGENTEUIL HOUSE LIMITED
The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as NEW ARGENTEUIL HOUSE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NEW ARGENTEUIL HOUSE LIMITED | Event Date | 2017-07-27 |
At a General Meeting of the members of the above named Company, duly convened and held at 73 Cornhill, London, EC3V 3QQ on 24 July 2017 the following resolutions were duly passed as special and ordinary resolutions: That the Company be wound up voluntarily and that Bernard Hoffman (IP No. 1593 ) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH be and is hereby appointed Liquidator of the Company. For further details contact: Hayley Sheather, Email Hayley.Sheather@yerrillmurphy.co.uk , Tel: 01233 666280 . Ag KF41816 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NEW ARGENTEUIL HOUSE LIMITED | Event Date | 2017-07-24 |
I, Bernard Hoffman (IP No. 1593 ) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH give notice that I was appointed Liquidator of the above named Company on 24 July 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, or or before 24 October 2017 to prove their debts by sending to the undersigned Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH the Liquidator of the Company, written statements of the amounts they claim due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. For further details contact: Hayley Sheather, Email Hayley.Sheather@yerrillmurphy.co.uk , Tel: 01233 666280 . Ag KF41816 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEW ARGENTEUIL HOUSE LIMITED | Event Date | 2017-07-24 |
Bernard Hoffman (IP No. 1593 ) of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH : Ag KF41816 | |||
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. |