This company is commonly known as Armajaro Coffee Limited. The company was founded 21 years ago and was given the registration number 04557883. The firm's registered office is in LONDON. You can find them at 55, 10th Floor, Old Broad Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ARMAJARO COFFEE LIMITED |
---|---|---|
Company Number | : | 04557883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55, 10th Floor, Old Broad Street, London, EC2M 1RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, 10th Floor, Old Broad Street, London, England, EC2M 1RX | Secretary | 22 July 2013 | Active |
55, 10th Floor, Old Broad Street, London, EC2M 1RX | Director | 25 January 2021 | Active |
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE | Secretary | 21 June 2011 | Active |
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE | Secretary | 09 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 October 2002 | Active |
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE | Director | 21 June 2011 | Active |
The Old Manor, Selsey Road, Donnington, PO20 7PW | Director | 09 October 2002 | Active |
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE | Director | 17 June 2013 | Active |
55, 10th Floor, Old Broad Street, London, England, EC2M 1RX | Director | 10 June 2014 | Active |
Pear Tree Cottage 97 High Street, Sharnbrook, MK44 1PE | Director | 09 October 2002 | Active |
55, 10th Floor, Old Broad Street, London, England, EC2M 1RX | Director | 02 April 2014 | Active |
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE | Director | 09 October 2002 | Active |
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE | Director | 25 July 2012 | Active |
16, Charles Street, London, England, W1J 5DS | Director | 08 October 2013 | Active |
28 Green Street, London, W1K 7AZ | Director | 09 October 2002 | Active |
65, Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE | Director | 23 December 2008 | Active |
6th, Floor, Nightingale House 65 Curzon Street, London, England, W1J 8PE | Corporate Director | 08 October 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 October 2002 | Active |
Ecom Agrotrade Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10th Floor, 55, Old Broad Street, London, England, EC2M 1RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-21 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-04 | Officers | Change person director company with change date. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Accounts | Accounts with accounts type group. | Download |
2015-03-20 | Address | Change registered office address company with date old address new address. | Download |
2015-03-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.