Company NameArmacrest Limited
Company StatusDissolved
Company Number04351790
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 4 months ago)
Dissolution Date13 October 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameMr Simon Neil Bentley
NationalityBritish
StatusClosed
Appointed24 February 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 13 October 2009)
RoleAccountant
Correspondence Address44 Calder Avenue
Hatfield
Hertfordshire
AL9 7AG
Director NameGraeme Budge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(1 year, 8 months after company formation)
Appointment Duration6 years (closed 13 October 2009)
RoleCompany Director
Correspondence Address44 Broadoak Avenue
Enfield
Middlesex
EN3 6TS
Director NameTimothy Demos Nicolaou
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(1 year, 8 months after company formation)
Appointment Duration6 years (closed 13 October 2009)
RoleCompany Director
Correspondence Address16 Grange Avenue
East Barnet
Barnet
Hertfordshire
EN4 8NL
Director NameMr Timothy James Page
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(1 year, 8 months after company formation)
Appointment Duration6 years (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little Thatched Barn
Furnfux Pelham
Hertfordshire
SG9 0JT
Director NameKaren Jane Bentley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2003)
RoleNurse
Correspondence Address44 Calder Avenue
Hatfield
Hertfordshire
AL9 7AG
Director NameMr Simon Neil Bentley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 10 April 2008)
RoleAccountant
Correspondence Address44 Calder Avenue
Hatfield
Hertfordshire
AL9 7AG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address19 Turners Hill
Cheshunt
Herts
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 April 2008Registered office changed on 17/04/2008 from 44 calder avenue brookmans park hatfield hertfordshire AL9 7AG (1 page)
17 April 2008Appointment terminated director simon bentley (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
24 January 2008Return made up to 11/01/08; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
30 January 2007Return made up to 11/01/07; full list of members (9 pages)
10 February 2006Return made up to 11/01/06; full list of members (9 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
17 January 2005Return made up to 11/01/05; full list of members (9 pages)
21 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Ad 14/11/03--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 October 2002Secretary's particulars changed;director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
17 June 2002Registered office changed on 17/06/02 from: 22 church hill winchmore hill london N21 1JA (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002Ad 24/02/02--------- £ si 500@1=500 £ ic 1/501 (2 pages)
29 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
29 March 2002New director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
11 January 2002Incorporation (10 pages)