Winchester
Hampshire
SO22 5BL
Director Name | Mr John Foster Yeoman |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Hill Manor Downhead Shepton Mallet Somerset BA4 4LG |
Secretary Name | Mr David Stanley Theobald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Eagles Road Greenhithe Quay Greenhithe Kent DA9 9QZ |
Director Name | Mr Mark Carlisle |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2009(7 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 30 October 2012) |
Role | Chartered Shipbroker |
Country of Residence | England |
Correspondence Address | 21-25 North Street Bromley BR1 1SJ |
Director Name | Mr Robert James Fraser |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 December 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 36 Riverside Medway City Estate Rochester Kent ME2 4DP |
Website | armacltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01258 881763 |
Telephone region | Blandford |
Registered Address | 21-25 North Street Bromley BR1 1SJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
500 at £0.0001 | Rosanne Lowry 5.00% Ordinary |
---|---|
3.5k at £0.0001 | Timothy Robert Lowry 35.00% Ordinary |
3k at £0.0001 | John Foster Yeoman 30.00% Ordinary |
3k at £0.0001 | Mark Carlisle 30.00% Ordinary |
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2012 | Application to strike the company off the register (3 pages) |
5 July 2012 | Application to strike the company off the register (3 pages) |
23 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Registered office address changed from 36 Riverside Medway City Estate Rochester Kent ME2 4DP on 23 May 2012 (1 page) |
23 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Registered office address changed from 36 Riverside Medway City Estate Rochester Kent ME2 4DP on 23 May 2012 (1 page) |
27 February 2012 | Solvency Statement dated 22/02/12 (3 pages) |
27 February 2012 | Statement of capital on 27 February 2012
|
27 February 2012 | Solvency statement dated 22/02/12 (3 pages) |
27 February 2012 | Statement by Directors (3 pages) |
27 February 2012 | Statement by directors (3 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Statement of capital on 27 February 2012
|
27 February 2012 | Resolutions
|
10 February 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
10 February 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 November 2011 | Director's details changed for Mr Timothy Robert Lowry on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Timothy Robert Lowry on 31 October 2011 (2 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Termination of appointment of Robert Fraser as a director (1 page) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Termination of appointment of Robert Fraser as a director (1 page) |
20 January 2011 | Statement of capital following an allotment of shares on 8 October 2009
|
20 January 2011 | Statement of capital following an allotment of shares on 8 October 2009
|
20 January 2011 | Statement of capital following an allotment of shares on 8 October 2009
|
17 September 2010 | Statement of capital following an allotment of shares on 28 August 2009
|
17 September 2010 | Statement of capital following an allotment of shares on 13 September 2009
|
17 September 2010 | Statement of capital following an allotment of shares on 13 September 2009
|
17 September 2010 | Statement of capital following an allotment of shares on 30 July 2009
|
17 September 2010 | Statement of capital following an allotment of shares on 28 August 2009
|
17 September 2010 | Statement of capital following an allotment of shares on 30 July 2009
|
13 August 2010 | Full accounts made up to 31 December 2009 (26 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (26 pages) |
30 March 2010 | Director's details changed for Mr John Foster Yeoman on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Timothy Robert Lowry on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr John Foster Yeoman on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Timothy Robert Lowry on 30 March 2010 (2 pages) |
19 March 2010 | Appointment of Mr Robert James Fraser as a director (2 pages) |
19 March 2010 | Appointment of Mr Mark Carlisle as a director (2 pages) |
19 March 2010 | Appointment of Mr Robert James Fraser as a director (2 pages) |
19 March 2010 | Appointment of Mr Mark Carlisle as a director (2 pages) |
31 December 2009 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
31 December 2009 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
15 April 2009 | Memorandum and Articles of Association (16 pages) |
15 April 2009 | Memorandum and Articles of Association (16 pages) |
8 April 2009 | Company name changed armac ship holdings LIMITED\certificate issued on 08/04/09 (2 pages) |
8 April 2009 | Company name changed armac ship holdings LIMITED\certificate issued on 08/04/09 (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 1 eagles road greenhithe kent DA9 9QZ (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 1 eagles road greenhithe kent DA9 9QZ (1 page) |
2 March 2009 | Incorporation (17 pages) |
2 March 2009 | Incorporation (17 pages) |