Company NameArmour Limited
Company StatusDissolved
Company Number04072450
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Directors

Director NameBaker Jingo Kasule
Date of BirthMarch 1963 (Born 61 years ago)
NationalityUgandan
StatusClosed
Appointed21 September 2000(6 days after company formation)
Appointment Duration1 year, 9 months (closed 02 July 2002)
RoleSales Representative
Correspondence Address21 Crispian Close
Neasden Lane
London
NW10 1PW
Director NameFredrick Richard Rukundo
Date of BirthJuly 1963 (Born 60 years ago)
NationalityUgandan
StatusClosed
Appointed21 September 2000(6 days after company formation)
Appointment Duration1 year, 9 months (closed 02 July 2002)
RoleSales Representative
Correspondence Address121 Winchfield Road
Sydenham
London
SE26 5TH
Director NameHenry Ddungu
Date of BirthAugust 1966 (Born 57 years ago)
NationalityUgandan
StatusResigned
Appointed21 September 2000(6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 May 2001)
RoleCompany Director
Correspondence Address35 Pattison Point
Fife Road
London
E16 1QD
Secretary NameHenry Ddungu
NationalityUgandan
StatusResigned
Appointed21 September 2000(6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 May 2001)
RoleCompany Director
Correspondence Address35 Pattison Point
Fife Road
London
E16 1QD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address288 Romford Road
Forest Gate
London
E7 9HD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
18 May 2001Secretary resigned;director resigned (1 page)
13 March 2001New director appointed (4 pages)
3 October 2000Ad 23/09/00--------- £ si 900@1=900 £ ic 2/902 (2 pages)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 288 romford road forest gate london E7 9HD (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)