Company NameArmadillo Car Sales Ltd
Company StatusDissolved
Company Number04435475
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameMariwasa Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Paul Thomas Webb
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(8 years after company formation)
Appointment Duration9 years, 1 month (closed 25 June 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address211 Station Road
Harrow
HA1 2TP
Director NameJacquelyn Quayle
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(2 months after company formation)
Appointment Duration8 years (resigned 31 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Windmill Road
St Leonard On Sea
East Sussex
TN38 9BY
Secretary NameJacquelyn Quayle
NationalityBritish
StatusResigned
Appointed09 July 2002(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Windmill Road
St Leonard On Sea
East Sussex
TN38 9BY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 May 2005(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 09 May 2009)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Telephone01403 864388
Telephone regionHorsham

Location

Registered Address211 Station Road
Harrow
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Thomas Webb
100.00%
Ordinary

Financials

Year2014
Net Worth£758
Cash£777
Current Liabilities£18,213

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
24 April 2015Registered office address changed from Suite 5 Trinity House Heather Park Drive Wembley HA0 1SL to Bridge Garage Henfield Road Cowfold Horsham West Sussex RH13 8DT on 24 April 2015 (1 page)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
3 April 2014Company name changed mariwasa LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 September 2010Termination of appointment of Jacquelyn Quayle as a director (1 page)
13 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Jacquelyn Quayle on 10 May 2010 (2 pages)
13 July 2010Termination of appointment of Jacquelyn Quayle as a secretary (1 page)
21 June 2010Appointment of Paul Thomas Webb as a director (2 pages)
21 June 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 June 2010Annual return made up to 10 May 2009 with a full list of shareholders (3 pages)
12 May 2010Registered office address changed from 5 Station Road Brize Norton Oxon OX18 3PR on 12 May 2010 (2 pages)
24 June 2009Appointment terminated secretary brighton secretary LIMITED (1 page)
26 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
3 September 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 September 2008Return made up to 10/05/08; no change of members (7 pages)
3 October 2007Registered office changed on 03/10/07 from: c/o armadillo trading LTD little burchetts farm isaacs lane haywards west sussex RH16 4RZ (2 pages)
18 August 2007Return made up to 10/05/07; no change of members (8 pages)
14 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
7 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
14 July 2005Registered office changed on 14/07/05 from: c/o armadillo trading LTD little burchetts farm isaacs lane haywards heath RH16 4RZ (1 page)
14 July 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(7 pages)
14 July 2005New secretary appointed (2 pages)
23 December 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
29 April 2004Return made up to 10/05/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
5 November 2003Return made up to 10/05/03; full list of members (7 pages)
23 September 2003Compulsory strike-off action has been discontinued (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: unit 3, jbj business park northampton road blisworth northamptonshire NN7 3DW (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
10 May 2002Incorporation (9 pages)