About

Registered Number: 04251494
Date of Incorporation: 12/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2014 (9 years and 7 months ago)
Registered Address: 1a Queen Street, Rushden, Northants, NN10 0AA

 

Based in Northants, Armada Group Operations Ltd was founded on 12 July 2001, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The companies directors are Hubbard, Anne Marie, Hubbard, Jon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Anne Marie 27 April 2006 - 1
HUBBARD, Jon 01 September 2003 27 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2014
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
L64.04 - Directions to defer dissolution 17 September 2009
L64.07 - Release of Official Receiver 17 September 2009
COCOMP - Order to wind up 24 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
AA - Annual Accounts 18 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
225 - Change of Accounting Reference Date 04 January 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 06 August 2007
DISS40 - Notice of striking-off action discontinued 10 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
GAZ1 - First notification of strike-off action in London Gazette 15 May 2007
363s - Annual Return 08 August 2006
363s - Annual Return 08 August 2006
363s - Annual Return 08 August 2006
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 25 July 2006
AA - Annual Accounts 04 October 2004
DISS40 - Notice of striking-off action discontinued 04 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
GAZ1 - First notification of strike-off action in London Gazette 20 April 2004
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
287 - Change in situation or address of Registered Office 09 June 2003
AA - Annual Accounts 19 May 2003
CERTNM - Change of name certificate 14 May 2003
363s - Annual Return 20 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 29 August 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.