Company NameArmet Armored Vehicles Ltd
Company StatusDissolved
Company Number03767862
CategoryPrivate Limited Company
Incorporation Date6 May 1999(25 years ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr William Robert Whyte
Date of BirthMarch 1945 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed06 May 1999(same day as company formation)
RoleBusinessman
Correspondence AddressPO Box 273
2000-16th Sideroad
King City
Ontario L7b 1a6
Canada
Director NameSharman Fullerton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed17 May 1999(1 week, 4 days after company formation)
Appointment Duration9 years, 11 months (closed 05 May 2009)
RoleAdministrator
Correspondence AddressPO Box 273
2000-16th Sideroad
King City
Ontario L7b 1a6
Canada
Secretary NameCEP Secretaries Limited Cep Secretaries Limited (Corporation)
StatusClosed
Appointed06 May 1999(same day as company formation)
Correspondence AddressAtrium Court
15 Jockey's Fields
London
WC1R 4QR
Director NameMalcolm John McNally
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fernwood Crescent
Whetstone
London
N20 0RP

Location

Registered AddressAtrium Court
15 Jockeys Fields
London
WC1R 4QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2007Resolutions
  • RES13 ‐ Approve fin stats 01/05/07
(1 page)
6 August 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
4 July 2007Return made up to 06/05/07; full list of members (2 pages)
1 September 2006Return made up to 06/05/06; full list of members (7 pages)
11 July 2006Resolutions
  • RES13 ‐ Approval of acc 31/05/05
(1 page)
11 July 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
23 June 2005Resolutions
  • RES13 ‐ Approved financial stat 24/05/05
(1 page)
8 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
13 April 2005Registered office changed on 13/04/05 from: columbia house first floor, 69 aldwych london WC2B 4RW (1 page)
30 July 2004Return made up to 06/05/04; full list of members (7 pages)
16 December 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
2 July 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
24 May 2002Return made up to 06/05/02; full list of members (7 pages)
17 July 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
23 May 2001Return made up to 06/05/01; full list of members (6 pages)
22 September 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
13 July 2000Director resigned (1 page)
14 June 2000Return made up to 06/05/00; full list of members (7 pages)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1999New director appointed (2 pages)
6 May 1999Incorporation (16 pages)