ARMAJARO OVERSEAS LIMITED
Status | DISSOLVED |
Company No. | 04265875 |
Category | Private Limited Company |
Incorporated | 07 Aug 2001 |
Age | 22 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 4 months, 3 days |
SUMMARY
ARMAJARO OVERSEAS LIMITED is an dissolved private limited company with number 04265875. It was incorporated 22 years, 9 months, 28 days ago, on 07 August 2001 and it was dissolved 2 years, 4 months, 3 days ago, on 01 February 2022. The company address is 55, 10th Floor Old Broad Street, London, EC2M 1RX.
People
Secretary
ACTIVEAssigned on 22 Jul 2013
Current time on role 10 years, 10 months, 13 days
Director
Cocoa Trader
ACTIVEAssigned on 20 Jul 2018
Current time on role 5 years, 10 months, 15 days
Secretary
RESIGNEDAssigned on 21 Jun 2011
Resigned on 17 Jun 2013
Time on role 1 year, 11 months, 26 days
Secretary
RESIGNEDAssigned on 17 Jun 2013
Resigned on 22 Jul 2013
Time on role 1 month, 5 days
Secretary
RESIGNEDAssigned on 10 Sep 2001
Resigned on 21 Jun 2011
Time on role 9 years, 9 months, 11 days
Corporate-secretary
RESIGNEDAssigned on 31 Aug 2001
Resigned on 10 Sep 2001
Time on role 10 days
Corporate-nominee-secretary
RESIGNEDAssigned on 07 Aug 2001
Resigned on 31 Aug 2001
Time on role 24 days
Director
Cocoa Trader
RESIGNEDAssigned on 10 Sep 2001
Resigned on 24 Jul 2002
Time on role 10 months, 14 days
Director
Accountant
RESIGNEDAssigned on 21 Jun 2011
Resigned on 17 Jun 2013
Time on role 1 year, 11 months, 26 days
DEBENHAM, Nicholas Reginald Peter, Mr.
Director
Trader
RESIGNEDAssigned on 31 Oct 2005
Resigned on 21 Jun 2011
Time on role 5 years, 7 months, 21 days
Director
Director
RESIGNEDAssigned on 24 Jul 2002
Resigned on 31 Oct 2005
Time on role 3 years, 3 months, 7 days
Director
Director
RESIGNEDAssigned on 17 Jun 2013
Resigned on 29 Jul 2013
Time on role 1 month, 12 days
Director
Director
RESIGNEDAssigned on 29 Apr 2013
Resigned on 20 Jul 2018
Time on role 5 years, 2 months, 21 days
Director
Solicitor
RESIGNEDAssigned on 31 Aug 2001
Resigned on 10 Sep 2001
Time on role 10 days
Director
Accountant
RESIGNEDAssigned on 24 Jul 2002
Resigned on 21 Jun 2011
Time on role 8 years, 10 months, 28 days
Director
Company Director
RESIGNEDAssigned on 20 Sep 2001
Resigned on 20 Jul 2002
Time on role 10 months
Director
Company Director
RESIGNEDAssigned on 29 Jul 2013
Resigned on 10 Jun 2014
Time on role 10 months, 12 days
VENABLES, Anthony William Edward, Mr.
Director
Trader
RESIGNEDAssigned on 21 Jun 2011
Resigned on 08 Oct 2013
Time on role 2 years, 3 months, 17 days
WARD, Anthony Richard Bangor, Mr.
Director
Company Director
RESIGNEDAssigned on 20 Sep 2001
Resigned on 31 Aug 2007
Time on role 5 years, 11 months, 11 days
Corporate-nominee-director
RESIGNEDAssigned on 07 Aug 2001
Resigned on 31 Aug 2001
Time on role 24 days
Some Companies
CARN BREA APARTMENTS MANAGEMENT COMPANY LIMITED
30 SYDNEY ROAD,NEWQUAY,TR7 1NQ
Number: | 10951738 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 DUNSTABLE PLACE,LUTON,LU1 2QT
Number: | 11405732 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ
Number: | 11166536 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENT TRADE PARK MANAGEMENT LIMITED
61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 11264639 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GLOUCESTER HOUSE,BURGESS HILL,RH15 9AS
Number: | 11030059 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 05820278 |
Status: | ACTIVE |
Category: | Private Limited Company |