UKBizDB.co.uk

ARJENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arjent Limited. The company was founded 23 years ago and was given the registration number 04077864. The firm's registered office is in LONDON. You can find them at Quadrant House, 4 Thomas More Square, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:ARJENT LIMITED
Company Number:04077864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 September 2000
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Quadrant House, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director13 January 2014Active
Shortwood, Doggetts Wood Lane, Chalfont St. Giles, HP8 4TH

Secretary30 October 2000Active
One Beech Tree Lane, Brookville, United States,

Secretary26 August 2005Active
6 Rennets Close, London, SE9 2NQ

Secretary25 September 2000Active
39, Gregories Road, Beaconsfield, HP9 1HH

Secretary08 June 2001Active
Shortwood, Doggetts Wood Lane, Chalfont St. Giles, HP8 4TH

Director30 October 2000Active
25, Christopher Street, London, United Kingdom, EC2A 2BS

Director02 November 2010Active
The Beeches, 7 Honor Oak Rise, London, SE23 3QY

Director25 September 2000Active
103 Barngat Road, Pound Ridge, New York, Usa,

Director26 August 2005Active
17 East 17th St 2nd Floor, New York, Usa,

Director01 November 2000Active
One Beech Tree Lane, Brookville, United States,

Director26 August 2005Active
21 Yukon Drive, Woodbury, New York State, Usa,

Director26 August 2005Active
460 West, 42nd Street, #51c, New York, Usa,

Director15 December 2003Active
170 16th Avenue, Sea Cliff, United States,

Director08 April 2009Active
173 16th Avenue, Sea Cliff, New York, Usa,

Director10 March 2003Active
95, Highview Gardens, Potters Bar, EN6 5PL

Director08 April 2009Active
247w. 87th Street,, Suite 18g, New York,

Director26 August 2005Active
5 Lincon Woods, Purchase, United States,

Director26 August 2005Active
14 Clearland Road, Syosset, New York, Usa,

Director15 December 2003Active
39, Gregories Road, Beaconsfield, HP9 1HH

Director30 October 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-20Insolvency

Liquidation voluntary resignation liquidator.

Download
2019-06-10Address

Change registered office address company with date old address new address.

Download
2019-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-31Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-02-22Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-10-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-30Mortgage

Mortgage satisfy charge full.

Download
2016-06-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-06-08Insolvency

Liquidation in administration result creditors meeting.

Download
2016-05-16Insolvency

Liquidation in administration result creditors meeting.

Download
2016-05-04Insolvency

Liquidation in administration proposals.

Download
2016-03-09Insolvency

Liquidation in administration appointment of administrator.

Download
2016-03-09Address

Change registered office address company with date old address new address.

Download
2015-12-04Resolution

Resolution.

Download
2015-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-30Mortgage

Mortgage satisfy charge full.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.