Background WavePink WaveYellow Wave

ARMADA GROUP (INT) LTD (07861535)

ARMADA GROUP (INT) LTD (07861535) is a dissolved UK company. incorporated on 25 November 2011. with registered office in Team Valley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ARMADA GROUP (INT) LTD has been registered for 14 years. Current directors include COOPER, Adrian Leslie, DOWNTON, Mark Wayne, WHITEHOUSE, Desmond.

Company Number
07861535
Status
dissolved
Type
ltd
Incorporated
25 November 2011
Age
14 years
Address
C12 Marquis Court, Team Valley, NE11 0RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
COOPER, Adrian Leslie, DOWNTON, Mark Wayne, WHITEHOUSE, Desmond
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMADA GROUP (INT) LTD

ARMADA GROUP (INT) LTD is an dissolved company incorporated on 25 November 2011 with the registered office located in Team Valley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ARMADA GROUP (INT) LTD was registered 14 years ago.(SIC: 70221)

Status

dissolved

Active since 14 years ago

Company No

07861535

LTD Company

Age

14 Years

Incorporated 25 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 29 September 2017 (8 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 October 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

ARMADA INDUSTRIES LIMITED
From: 25 November 2011To: 29 August 2013
Contact
Address

C12 Marquis Court Marquisway Team Valley, NE11 0RU,

Previous Addresses

The Tube and Steel Centre Lowley Road Pennygillam Industrial Estate Launceston Cornwall PL15 7PY
From: 25 November 2011To: 24 July 2018
Timeline

13 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Sept 12
Funding Round
Oct 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Nov 17
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COOPER, Adrian Leslie

Active
Marquisway, Team ValleyNE11 0RU
Born May 1965
Director
Appointed 01 Jul 2015

DOWNTON, Mark Wayne

Active
Marquisway, Team ValleyNE11 0RU
Born October 1960
Director
Appointed 01 Jun 2017

WHITEHOUSE, Desmond

Active
Marquisway, Team ValleyNE11 0RU
Born March 1961
Director
Appointed 25 Nov 2011

COLLINS, Jonathan Keith

Resigned
Lowley Road, LauncestonPL15 7PY
Born September 1966
Director
Appointed 01 Jul 2015
Resigned 13 Nov 2017

DONEY, Martin John

Resigned
Lowley Road, LauncestonPL15 7PY
Born November 1952
Director
Appointed 25 Nov 2011
Resigned 30 Nov 2015

DOWNTON, Mark Wayne

Resigned
Lowley Road, LauncestonPL15 7PY
Born October 1960
Director
Appointed 25 Nov 2011
Resigned 18 May 2017

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 25 Nov 2011
Resigned 25 Nov 2011

Persons with significant control

2

Mr Desmon Whitehouse

Active
Marquisway, Team ValleyNE11 0RU
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Wayne Downton

Active
Marquisway, Team ValleyNE11 0RU
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Liquidation
27 February 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
27 November 2020
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 August 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 September 2019
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
20 July 2018
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
20 July 2018
600600
Resolution
20 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 August 2013
RESOLUTIONSResolutions
Change Of Name Notice
19 August 2013
CONNOTConfirmation Statement Notification
Resolution
20 June 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 June 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 August 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Incorporation Company
25 November 2011
NEWINCIncorporation