UKBizDB.co.uk

ARMADIS SERVICES LTD

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

This company is commonly known as Armadis Services Ltd. The company was founded 23 years ago and was given the registration number 04107041. The firm's registered office is in LONDON. You can find them at Resolve Advisory Limited 22 York Buildings, Corner John Adam Street, London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:ARMADIS SERVICES LTD
Company Number:04107041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 November 2000
End of financial year:31 January 2014
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Resolve Advisory Limited 22 York Buildings, Corner John Adam Street, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolve Advisory Limited, 22 York Buildings, Corner John Adam Street, London, WC2N 6JU

Director05 December 2014Active
5, Lorne Terrace, London, N3 3RW

Secretary25 July 2008Active
97a Avenue Road, London, NW3 5EG

Secretary26 June 2002Active
97 Avenue Road, London, NW3 5EG

Secretary02 October 2001Active
35 Brook Avenue, Wembley, HA9 8PH

Corporate Secretary18 May 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 November 2000Active
Enigma House, 24-26 Arcadia Avenue, London, United Kingdom, N3 2JU

Director01 February 2013Active
Enigma House, 24-26 Arcadia House, London, United Kingdom, N3 3JU

Director01 October 2004Active
35 Brook Avenue, Wembley Park, HA9 8PH

Director26 June 2002Active
35 Brook Avenue, Wembley, HA9 8PH

Director12 December 2001Active
Enigma House, 24-26 Arcadia Avenue, London, United Kingdom, N3 2JU

Director02 February 2013Active
Enigma House, 24-26 Arcadia Avenue, London, United Kingdom, N3 2JU

Director31 August 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 November 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 (5 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
2021-07-26Gazette

Gazette dissolved liquidation.

Download
2021-04-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-19Insolvency

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

Download
2020-10-14Address

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

Download
2020-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-01Address

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

Download
2016-05-13Address

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

Download
2015-01-08Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Officers

Termination director company with name termination date.

Download
2014-12-10Officers

Termination director company with name termination date.

Download
2014-12-08Officers

Appoint person director company with name date.

Download
2014-09-26Dissolution

Dissolution voluntary strike off suspended.

Download
2014-08-19Gazette

Gazette notice voluntary.

Download
2014-08-06Dissolution

Dissolution application strike off company.

Download
2014-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-15Mortgage

Mortgage satisfy charge full.

Download
2014-05-24Mortgage

Mortgage satisfy charge full.

Download
2014-05-24Mortgage

Mortgage satisfy charge full.

Download
2014-02-12Mortgage

Mortgage satisfy charge full.

Download
2013-10-30Accounts

Accounts with accounts type total exemption small.

Download
2013-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-30Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.