Company NameArmada Risk Limited
Company StatusDissolved
Company Number09479306
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameCedesure Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Charles Brown
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St. Botolph Building, 138 Houndsditch
138 Houndsditch
London
EC3A 7AR
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusClosed
Appointed09 March 2015(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMr Robert Marshall Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St. Botolph Building, 138 Houndsditch
138 Houndsditch
London
EC3A 7AR
Secretary NameRobert Marshall Brown
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe St. Botolph Building, 138 Houndsditch
138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St. Botolph Building, 138 Houndsditch
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
2 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 June 2016Company name changed cedesure LIMITED\certificate issued on 15/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
4 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
10 December 2015Appointment of Povey Little Secretaries Limited as a secretary on 9 March 2015 (2 pages)
10 December 2015Termination of appointment of Robert Marshall Brown as a secretary on 9 March 2015 (1 page)
10 December 2015Appointment of Mr Richard Charles Brown as a director on 9 March 2015 (2 pages)
10 December 2015Termination of appointment of Robert Marshall Brown as a director on 9 March 2015 (1 page)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 100
(25 pages)