Company NameOld London Armoury Limited
Company StatusDissolved
Company Number01736852
CategoryPrivate Limited Company
Incorporation Date5 July 1983(40 years, 10 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAnne Marie Gamblin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 15 June 2004)
RoleHousewife
Correspondence Address8 Danehurst Gardens
Redbridge
Essex
IG4 5HQ
Director NameMr Colin Richard Gamblin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 15 June 2004)
RoleProject Manager
Correspondence Address8 Danehurst Gardens
Ilford
Essex
IG4 5HQ
Secretary NameMr Colin Richard Gamblin
NationalityBritish
StatusClosed
Appointed02 April 2002(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 15 June 2004)
RoleProject Manager
Correspondence Address8 Danehurst Gardens
Ilford
Essex
IG4 5HQ
Director NameMr Ronald William May
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 April 2002)
RolePrecision Engineer
Correspondence Address7 Heath Drive
Theydon Bois
Epping
Essex
CM16 7HL
Director NameMiss Sally Ann Louise May
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 April 2002)
RoleBritish Design Student
Correspondence Address7 Heath Drive
Theydon Bois
Epping
Essex
CM16 7HL
Secretary NameMr Ronald William May
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address7 Heath Drive
Theydon Bois
Epping
Essex
CM16 7HL

Location

Registered AddressThe Charter House Charter Mews
18 Beehive Lane
Ilford
Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
22 January 2004Application for striking-off (1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 June 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Registered office changed on 21/01/03 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
24 December 2002Auditor's resignation (1 page)
14 May 2002Registered office changed on 14/05/02 from: astra chambers church road buckhurst hill essex IG9 5TZ (1 page)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Secretary resigned;director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 May 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)