Harrow
HA1 2TP
Director Name | Larry Bullen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2008) |
Role | Machinery Dealer |
Correspondence Address | 18 Queens Court Queens Road Haywards Heath West Sussex RH16 1RJ |
Director Name | Mr David Alan Borland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Station Road Brize Norton Oxfordshire OX18 3PR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | armadillocarsales.co.uk |
---|
Registered Address | 211 Station Road Harrow HA1 2TP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Thomas Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,065 |
Cash | £3,448 |
Current Liabilities | £148,287 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
25 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
---|---|
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
18 December 2015 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-07-03
|
25 June 2015 | Compulsory strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to Bridge Garage Henfield Road Cowfold Horsham West Sussex RH13 8DT on 24 April 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 May 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Registered office address changed from Sinclair & Co Trinity House Business Centre Heather Park Drive Wembley London HA0 1SU on 27 May 2011 (1 page) |
27 May 2011 | Company name changed armadillo plant sales LTD\certificate issued on 27/05/11
|
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Termination of appointment of David Borland as a director (1 page) |
14 September 2010 | Appointment of Paul Thomas Webb as a director (3 pages) |
3 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (10 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 5 station road brize norton oxfordshire OX18 3PR (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
28 March 2008 | Appointment terminated director larry bullen (1 page) |
29 January 2008 | New director appointed (2 pages) |
11 December 2007 | Return made up to 02/08/07; full list of members (6 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: midstall, randolph's farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
28 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: little burchetts farm, isaacs lane, haywards heath west sussex RH16 4RZ (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: randolph's farm midstall brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Return made up to 02/08/06; full list of members
|
3 August 2005 | Director resigned (1 page) |
2 August 2005 | Incorporation (9 pages) |