Company NameArmstrong Professional Services Ltd
Company StatusDissolved
Company Number03727670
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Bernard Armstrong
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed17 December 2012(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 18 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 New Street Square - 8th Floor
New Fetter Lane
London
EC4A 3AQ
Secretary NameMr Martin Armstrong
StatusClosed
Appointed17 December 2012(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 18 March 2014)
RoleCompany Director
Correspondence Address6 New Street Square - 8th Floor
New Fetter Lane
London
EC4A 3AQ
Director NameMr Bernard Martin Armstrong
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Place Farm
Offham
Lewes
East Sussex
BN7 3QB
Secretary NameMr Barrie Poulter
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Secretary NameCarrie Anne Liese Poulter
NationalityBritish
StatusResigned
Appointed26 February 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address18 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Secretary NameMr John Graham Plaskett
NationalityBritish
StatusResigned
Appointed03 May 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Dutton Way
Iver
Buckinghamshire
SL0 9NY
Director NameMr Barrie Poulter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 November 2010)
RoleAccounts
Country of ResidenceEngland
Correspondence Address18 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Director NameMr Barrie Poulter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 November 2010)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address18 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Secretary NameBarrie Poulter
NationalityBritish
StatusResigned
Appointed01 December 2009(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2010)
RoleCompany Director
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Sanjay Yashvantlal Mistry
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address18th Floor 1 Angel Court
London
EC2R 7HJ
Secretary NameSanjay Mistry
NationalityBritish
StatusResigned
Appointed12 November 2010(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2013)
RoleCompany Director
Correspondence Address18th Floor 1 Angel Court
London
EC2R 7HJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address6 New Street Square - 8th Floor
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Bernard Martin Armstrong
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
9 September 2013Registered office address changed from 1 Angel Court London EC2R 7HJ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 1 Angel Court London EC2R 7HJ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 1 Angel Court London EC2R 7HJ on 9 September 2013 (1 page)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(3 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(3 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(3 pages)
17 January 2013Appointment of Mr Martin Armstrong as a director (2 pages)
17 January 2013Appointment of Mr Martin Armstrong as a director on 17 December 2012 (2 pages)
17 January 2013Termination of appointment of Sanjay Mistry as a director (1 page)
17 January 2013Termination of appointment of Sanjay Mistry as a secretary on 2 January 2013 (1 page)
17 January 2013Appointment of Mr Martin Armstrong as a secretary (1 page)
17 January 2013Termination of appointment of Sanjay Yashvantlal Mistry as a director on 2 January 2013 (1 page)
17 January 2013Termination of appointment of Sanjay Mistry as a director (1 page)
17 January 2013Termination of appointment of Sanjay Yashvantlal Mistry as a director on 2 January 2013 (1 page)
17 January 2013Appointment of Mr Martin Armstrong as a secretary on 17 December 2012 (1 page)
17 January 2013Termination of appointment of Sanjay Mistry as a secretary (1 page)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
27 January 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-26
(3 pages)
27 January 2011Company name changed palermo LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2010Appointment of Sanjay Mistry as a secretary (3 pages)
8 December 2010Appointment of Sanjay Mistry as a secretary (3 pages)
26 November 2010Termination of appointment of Barrie Poulter as a director (2 pages)
26 November 2010Appointment of Sanjay Mistry as a director (3 pages)
26 November 2010Appointment of Sanjay Mistry as a director (3 pages)
26 November 2010Termination of appointment of Barrie Poulter as a secretary (2 pages)
26 November 2010Termination of appointment of Barrie Poulter as a director (2 pages)
26 November 2010Termination of appointment of Barrie Poulter as a secretary (2 pages)
24 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from 2nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 21 January 2010 (2 pages)
15 December 2009Appointment of Barrie Poulter as a secretary (2 pages)
15 December 2009Termination of appointment of John Plaskett as a secretary (1 page)
15 December 2009Termination of appointment of John Plaskett as a secretary (1 page)
15 December 2009Appointment of Barrie Poulter as a secretary (2 pages)
25 November 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 November 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 March 2009Return made up to 05/03/09; full list of members (3 pages)
25 March 2009Capitals not rolled up (2 pages)
25 March 2009Return made up to 05/03/09; full list of members (3 pages)
25 March 2009Capitals not rolled up (2 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
11 December 2008Registered office changed on 11/12/2008 from 18 floor 1 angel court london EC2R 7HJ (1 page)
11 December 2008Registered office changed on 11/12/2008 from 18 floor 1 angel court london EC2R 7HJ (1 page)
10 September 2008Return made up to 05/03/08; full list of members; amend (6 pages)
10 September 2008Return made up to 05/03/08; full list of members; amend (6 pages)
9 April 2008Return made up to 05/03/08; full list of members (3 pages)
9 April 2008Return made up to 05/03/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
6 March 2007Return made up to 05/03/07; full list of members (2 pages)
6 March 2007Return made up to 05/03/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 1 angel court london EC2R 7HJ (1 page)
5 March 2007Registered office changed on 05/03/07 from: 1 angel court london EC2R 7HJ (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
27 November 2006New secretary appointed (3 pages)
27 November 2006New secretary appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Return made up to 05/03/06; full list of members (2 pages)
30 May 2006New secretary appointed (1 page)
30 May 2006Return made up to 05/03/06; full list of members (2 pages)
30 May 2006Secretary resigned (1 page)
9 March 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
9 March 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
8 December 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
8 December 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
9 May 2005Registered office changed on 09/05/05 from: 18 syke cluan iver buckinghamshire SL0 9EH (1 page)
3 May 2005Company name changed hughes taxation services LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed hughes taxation services LIMITED\certificate issued on 03/05/05 (2 pages)
21 March 2005Return made up to 05/03/05; full list of members (2 pages)
21 March 2005Return made up to 05/03/05; full list of members (2 pages)
19 March 2004New director appointed (3 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (3 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: 1 angel court london EC2R 7HJ (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (1 page)
19 March 2004New secretary appointed (1 page)
19 March 2004Director resigned (1 page)
16 March 2004Return made up to 05/03/04; full list of members (6 pages)
15 March 2004Company name changed airr LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed airr LIMITED\certificate issued on 15/03/04 (2 pages)
17 December 2003Total exemption small company accounts made up to 30 November 2003 (3 pages)
17 December 2003Total exemption small company accounts made up to 30 November 2003 (3 pages)
8 March 2003Return made up to 05/03/03; full list of members (6 pages)
8 March 2003Return made up to 05/03/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
25 March 2002Return made up to 05/03/02; full list of members (6 pages)
25 March 2002Return made up to 05/03/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
26 September 2001Return made up to 05/03/01; full list of members (6 pages)
26 September 2001Return made up to 05/03/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
16 August 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
11 May 2000Return made up to 05/03/00; full list of members (6 pages)
11 May 2000Return made up to 05/03/00; full list of members (6 pages)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
15 July 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 152-160 city road london EC1V 2NX (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
15 July 1999Registered office changed on 15/07/99 from: 152-160 city road london EC1V 2NX (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
5 March 1999Incorporation (10 pages)