ARGENT NOMINEE 2 LIMITED

ARGENT NOMINEE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARGENT NOMINEE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06703904
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARGENT NOMINEE 2 LIMITED?

    • Development of building projects (41100) / Construction

    Where is ARGENT NOMINEE 2 LIMITED located?

    Registered Office Address
    4 Stable Street
    N1C 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARGENT NOMINEE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ARGENT NOMINEE 2 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2024

    What are the latest filings for ARGENT NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Nicholas Paul Searl as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Michael Bernard Lightbound as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Martin James Macquarrie as a director on Dec 31, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Paul Searl on Jun 06, 2023

    2 pagesCH01

    Director's details changed for Mr Michael Bernard Lightbound on Jun 06, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Anita Joanne Sadler as a secretary on May 13, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    3 pagesAA

    Confirmation statement made on Sep 26, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    3 pagesAA

    Confirmation statement made on Sep 26, 2018 with updates

    4 pagesCS01

    Termination of appointment of Richard Anthony James Meier as a director on Apr 07, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2017

    3 pagesAA

    Who are the officers of ARGENT NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACQUARRIE, Martin James
    Stable Street
    N1C 4AB London
    4
    Director
    Stable Street
    N1C 4AB London
    4
    United KingdomBritish311814610001
    SADLER, Anita Joanne
    8 Eddiscombe Road
    SW6 4UA London
    Secretary
    8 Eddiscombe Road
    SW6 4UA London
    British104279900001
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    EVANS, Robert Michael
    66a Holtspur Top Lane
    HP9 1DT Beaconsfield
    Buckinghamshire
    Director
    66a Holtspur Top Lane
    HP9 1DT Beaconsfield
    Buckinghamshire
    United KingdomBritish99016100002
    GIBBS, Andre
    21a Hampstead Lane
    Highgate
    N6 4RT London
    West Cottage
    Director
    21a Hampstead Lane
    Highgate
    N6 4RT London
    West Cottage
    United KingdomBritish99016080003
    GIDDINGS, Anthony Jan
    The Old Alms House
    Cage End Hatfield Broad Oak
    CM22 7HW Bishops Stortford
    Hertfordshire
    Director
    The Old Alms House
    Cage End Hatfield Broad Oak
    CM22 7HW Bishops Stortford
    Hertfordshire
    EnglandBritish56956610003
    HAZELL, Peter Frank
    5 Paddock Close
    Blackheath Park
    SE3 0ES London
    Director
    5 Paddock Close
    Blackheath Park
    SE3 0ES London
    EnglandBritish76176480001
    HEATHER, James Anthony Robert
    Albany Courtyard
    Piccadilly
    W1J 0HF London
    5
    United Kingdom
    Director
    Albany Courtyard
    Piccadilly
    W1J 0HF London
    5
    United Kingdom
    United KingdomBritish162180780001
    LIGHTBOUND, Michael Bernard
    Stable Street
    N1C 4AB London
    4
    Director
    Stable Street
    N1C 4AB London
    4
    United KingdomBritish172186960003
    MADELIN, Roger Nigel
    Spring Grove Road
    Richmond
    TW10 6EH Surrey
    6
    England
    England
    Director
    Spring Grove Road
    Richmond
    TW10 6EH Surrey
    6
    England
    England
    EnglandBritish11621570009
    MEIER, Richard Anthony James
    Albany Courtyard
    Piccadilly
    W1J 0HF London
    5
    United Kingdom
    Director
    Albany Courtyard
    Piccadilly
    W1J 0HF London
    5
    United Kingdom
    United KingdomBritish172186950001
    PARTRIDGE, David John Gratiaen
    39-41 All Saints Road
    Notting Hill
    W11 1HE London
    Flat 4
    United Kingdom
    Director
    39-41 All Saints Road
    Notting Hill
    W11 1HE London
    Flat 4
    United Kingdom
    United KingdomBritish41215410019
    PROWER, Aubyn James Sugden
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    Director
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    United KingdomBritish45043490002
    SEARL, Nicholas Paul
    Stable Street
    N1C 4AB London
    4
    Director
    Stable Street
    N1C 4AB London
    4
    United KingdomBritish172186980001
    TAYLOR, Christopher Mark
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    EnglandBritish159396060001
    TAYLOR, Gary John
    21 South Road
    DY9 0JT West Hagley
    Worcestershire
    Director
    21 South Road
    DY9 0JT West Hagley
    Worcestershire
    United KingdomBritish161266610001
    TILLMAN, Stephen
    Riverside House
    Riverside
    TW1 3DJ Twickenham
    1a
    Middlesex
    Gbr
    Director
    Riverside House
    Riverside
    TW1 3DJ Twickenham
    1a
    Middlesex
    Gbr
    United KingdomBritish58659580006
    TURNBULL, Timothy William John
    Oakhanger Road
    Oakhanger
    GU35 9JA Hampshire
    Oakhanger Farm
    United Kingdom
    Director
    Oakhanger Road
    Oakhanger
    GU35 9JA Hampshire
    Oakhanger Farm
    United Kingdom
    United KingdomBritish169885090001

    Who are the persons with significant control of ARGENT NOMINEE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stable Street
    N1C 4AB London
    4
    United Kingdom
    Apr 06, 2016
    Stable Street
    N1C 4AB London
    4
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration NumberOc370193
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0