General information

Name:

Argyle Developments Limited

Office Address:

C/o Mercer & Hole Trinity Court Church Street WD3 1RT Rickmansworth

Number: 06321144

Incorporation date: 2007-07-23

Dissolution date: 2023-10-17

End of financial year: 29 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Argyle Developments came into being in 2007 as a company enlisted under no 06321144, located at WD3 1RT Rickmansworth at C/o Mercer & Hole Trinity Court. This firm's last known status was dissolved. Argyle Developments had been operating on the market for at least sixteen years.

Our data regarding this firm's personnel shows us that the last three directors were: Sean M., Patrick D. and Yukiko S. who assumed their respective positions on 2007-07-24.

Executives who had control over this firm were as follows: Patrick D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sean M. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Yukiko S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sean M.

Role: Secretary

Appointed: 24 July 2007

Latest update: 3 October 2023

Sean M.

Role: Director

Appointed: 24 July 2007

Latest update: 3 October 2023

Patrick D.

Role: Director

Appointed: 24 July 2007

Latest update: 3 October 2023

Yukiko S.

Role: Director

Appointed: 24 July 2007

Latest update: 3 October 2023

People with significant control

Patrick D.
Notified on 4 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean M.
Notified on 4 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Yukiko S.
Notified on 4 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 July 2023
Account last made up date 31 July 2021
Confirmation statement next due date 06 August 2023
Confirmation statement last made up date 23 July 2022
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts 10 July 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 10 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, October 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

409 High Road Willesden

Post code:

NW10 2JN

City / Town:

London

Accountant/Auditor,
2012

Name:

Schiavi Pole Brett Ltd

Address:

409 High Road

Post code:

NW10 2JN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode