About

Registered Number: 05330774
Date of Incorporation: 12/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 9 months ago)
Registered Address: 1st, 2nd& 3rd Floors 37 Shelton Street, London, WC2H 9HN

 

Armada Europe Ltd was founded on 12 January 2005 with its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 06 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 05 January 2013
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 06 January 2012
CH03 - Change of particulars for secretary 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AR01 - Annual Return 26 April 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AA - Annual Accounts 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 03 June 2009
DISS40 - Notice of striking-off action discontinued 17 February 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
225 - Change of Accounting Reference Date 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 01 December 2007
CERTNM - Change of name certificate 27 June 2007
287 - Change in situation or address of Registered Office 31 May 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 07 September 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2010 Outstanding

N/A

Debenture 05 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.