Company NameArmadaforce Limited
DirectorChristopher John Devlin
Company StatusLiquidation
Company Number02955150
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)
Previous NameLondon Gateway Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameChristopher John Devlin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1998(3 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address24 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Secretary NameKaren Elizabeth Callaghan
NationalityBritish
StatusCurrent
Appointed11 October 1999(5 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleAdministrator
Correspondence Address24 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BX
Director NameMr Ian Mackenzie Bertram
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleSolicitor
Correspondence AddressThie Sollysh
Main Road
Glen Vine
Isle Of Man
Director NameKaren Elizabeth Callaghan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 1998)
RoleDirector Consultant
Correspondence Address24 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BX
Secretary NameMartin Corrigan Devlin
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 09 April 1997)
RoleCompany Director
Correspondence AddressLodge Farm Barns
Panxworth Road
South Walsham
Norfolk
NR13 6DX
Secretary NameMelanie Jane Law
NationalityBritish
StatusResigned
Appointed09 April 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 1999)
RoleSalon Owner
Correspondence Address31 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameCameo Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressCameo House
18 Hope Street
Douglas
Isle Of Man
Isleman
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address22 Elysium Gate
126-8 New Kings Road
London
SW6 4LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Next Accounts Due30 June 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Next Return Due17 August 2016 (overdue)

Filing History

12 April 2001Company name changed london gateway LIMITED\certificate issued on 12/04/01 (2 pages)
15 March 2000Order of court to wind up (3 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
4 January 1999Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (1 page)
28 January 1998New director appointed (2 pages)
22 August 1997Return made up to 03/08/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
12 March 1997Return made up to 03/08/96; full list of members (6 pages)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Secretary resigned (1 page)
3 January 1996Registered office changed on 03/01/96 from: printing house 66 lower road harrow HA2 0DH (1 page)
19 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Return made up to 03/08/95; full list of members (6 pages)