Downhead
Shepton Mallet
Somerset
BA4 4LG
Secretary Name | Mr David Stanley Theobald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 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 | 13 October 2009(7 months 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 Kent BR1 1SJ |
Director Name | Mr Timothy Robert Lowry |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifton Hill Winchester Hampshire SO22 5BL |
Director Name | Mr Robert James Fraser |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 months, 3 weeks 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 |
Registered Address | 21-25 North Street Bromley Kent BR1 1SJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1000 at £0.001 | Armac LTD 100.00% 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) |
29 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
10 February 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
10 February 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 September 2011 | Registered office address changed from 36 Riverside Medway City Estate Rochester Kent ME2 4DP on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 36 Riverside Medway City Estate Rochester Kent ME2 4DP on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 36 Riverside Medway City Estate Rochester Kent ME2 4DP on 7 September 2011 (1 page) |
3 June 2011 | Termination of appointment of Timothy Lowry as a director (1 page) |
3 June 2011 | Termination of appointment of Timothy Lowry as a director (1 page) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Capitals not rolled up (2 pages) |
9 February 2011 | Capitals not rolled up (2 pages) |
8 December 2010 | Termination of appointment of Robert Fraser as a director (1 page) |
8 December 2010 | Termination of appointment of Robert Fraser as a director (1 page) |
13 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Appointment of a director (2 pages) |
19 March 2010 | Appointment of Mr Robert James Fraser as a director (2 pages) |
19 March 2010 | Appointment of a director (2 pages) |
19 March 2010 | Appointment of Mr Robert James Fraser as a director (2 pages) |
30 December 2009 | Appointment of Mr Mark Carlisle as a director (2 pages) |
30 December 2009 | Appointment of Mr Mark Carlisle as a director (2 pages) |
4 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
4 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
10 July 2009 | Director appointed mr john foster yeoman (2 pages) |
10 July 2009 | Director appointed mr john foster yeoman (2 pages) |
16 March 2009 | Incorporation (16 pages) |
16 March 2009 | Incorporation (16 pages) |