Company NameArmadillo Executive Search Limited
Company StatusDissolved
Company Number04371704
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameVIV Packer Executive Search Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Vivienne Barbara Ruth Packer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleExecutive Recruitment Consulta
Country of ResidenceEngland
Correspondence AddressPlantation House
Reeds Lane, Shipbourne
Tonbridge
Kent
TN11 9RR
Secretary NameDonald Williamson
NationalityBritish
StatusClosed
Appointed21 October 2002(8 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 08 June 2010)
RoleCompany Director
Correspondence AddressPlantation House
Reeds Lane
Shipbourne
Kent
TN11 9RR
Secretary NameNigel Philip Reynolds
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Winchester Road
London
E4 9LH
Director NameDonald Williamson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleRetired
Correspondence AddressPlantation House
Reeds Lane
Shipbourne
Kent
TN11 9RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House
7 The Avenue
Highams Park
London
E4 9LB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,159
Cash£17,174
Current Liabilities£41,111

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
12 February 2010Application to strike the company off the register (3 pages)
12 February 2010Application to strike the company off the register (3 pages)
19 March 2008Appointment terminated director donald williamson (1 page)
19 March 2008Return made up to 12/02/08; no change of members (7 pages)
19 March 2008Return made up to 12/02/08; no change of members (7 pages)
19 March 2008Appointment Terminated Director donald williamson (1 page)
17 June 2007Return made up to 12/02/07; no change of members (7 pages)
17 June 2007Return made up to 12/02/07; no change of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 12/02/06; full list of members (7 pages)
4 July 2006Return made up to 12/02/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 April 2005Return made up to 12/02/05; full list of members (7 pages)
1 April 2005Return made up to 12/02/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 August 2003Registered office changed on 08/08/03 from: arco house, 25 winchester road, london, E4 9LH (1 page)
8 August 2003Registered office changed on 08/08/03 from: arco house, 25 winchester road, london, E4 9LH (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
13 April 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2003Return made up to 12/02/03; full list of members (6 pages)
23 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: plantation house, reeds lane shipbourne, tonbridge, kent TN11 9RR (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: plantation house, reeds lane shipbourne, tonbridge, kent TN11 9RR (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 May 2002Registered office changed on 08/05/02 from: 1 mitchell lane bristol BS1 6BU (2 pages)
15 April 2002Company name changed viv packer executive search LTD\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed viv packer executive search LTD\certificate issued on 15/04/02 (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Incorporation (17 pages)
12 February 2002Incorporation (17 pages)
12 February 2002Secretary resigned (1 page)