ARMA TRADERS LTD

Register to unlock more data on OkredoRegister

ARMA TRADERS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10238517

Incorporation date

17/06/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

115 London Road, Morden SM4 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2016)
dot icon25/07/2025
Order of court to wind up
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
Appointment of Mr Jagroop Singh as a director on 2024-05-01
dot icon20/05/2025
Termination of appointment of Qamar Ahmad Khan as a director on 2024-05-01
dot icon20/05/2025
Notification of Jagroop Singh as a person with significant control on 2024-05-01
dot icon20/05/2025
Cessation of Qamar Ahmad Khan as a person with significant control on 2024-05-01
dot icon20/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon28/04/2025
Registered office address changed from 34-44 Peel House London Road Morden SM4 5BT England to 115 London Road Morden SM4 5HP on 2025-04-28
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon09/05/2024
Registered office address changed from 113 London Road Morden SM4 5HP England to 34-44 Peel House London Road Morden SM4 5BT on 2024-05-09
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon06/10/2023
Confirmation statement made on 2023-07-27 with updates
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon19/07/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon19/07/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon31/05/2022
Registered office address changed from 26 Britannia Way London NW10 7PL England to 113 London Road Morden SM4 5HP on 2022-05-31
dot icon18/02/2022
Registered office address changed from 26 Britannia Way 26 Britannia Way London NW10 7PL England to 26 Britannia Way London NW10 7PL on 2022-02-18
dot icon18/02/2022
Registered office address changed from 115 London Road Morden SM4 5HP England to 26 Britannia Way 26 Britannia Way London NW10 7PL on 2022-02-18
dot icon08/02/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon01/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon30/12/2020
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon25/12/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon12/08/2020
Notification of Qamar Ahmad Khan as a person with significant control on 2020-05-12
dot icon27/05/2020
Withdrawal of a person with significant control statement on 2020-05-27
dot icon03/05/2020
Micro company accounts made up to 2020-04-30
dot icon01/05/2020
Previous accounting period shortened from 2020-06-30 to 2020-04-30
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon01/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon22/08/2019
Notification of a person with significant control statement
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon22/08/2019
Termination of appointment of Michael Steven Newton as a director on 2019-08-22
dot icon22/08/2019
Appointment of Mr Qamar Ahmad Khan as a director on 2019-06-16
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon02/07/2019
Termination of appointment of Fady Abdulhamid as a director on 2019-07-02
dot icon02/07/2019
Appointment of Mr Michael Steven Newton as a director on 2019-07-01
dot icon20/06/2019
Termination of appointment of Malik Annas Ahmad as a director on 2019-06-14
dot icon20/06/2019
Appointment of Mr Fady Abdulhamid as a director on 2019-06-14
dot icon14/05/2019
Termination of appointment of Hossam Essam Ali Barry as a director on 2019-04-08
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon14/05/2019
Registered office address changed from Suite 3-04 Peel House London Road Morden SM4 5BT England to 115 London Road Morden SM4 5HP on 2019-05-14
dot icon14/05/2019
Appointment of Mr Malik Annas Ahmad as a director on 2019-04-08
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon02/03/2019
Director's details changed for Mr Hossam Essam Ali Barry on 2019-03-02
dot icon02/03/2019
Registered office address changed from 351a Green Street London E13 9AR United Kingdom to Suite 3-04 Peel House London Road Morden SM4 5BT on 2019-03-02
dot icon22/02/2019
Registered office address changed from Suit 304 Peel House London Road Morden SM4 5BT United Kingdom to 351a Green Street London E13 9AR on 2019-02-22
dot icon03/12/2018
Termination of appointment of Hossam Essam Ali Barry as a director on 2018-12-03
dot icon03/12/2018
Appointment of Mr Hossam Essam Ali Barry as a director on 2018-12-03
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon19/11/2018
Termination of appointment of Qamar Ahmad Khan as a director on 2018-11-13
dot icon16/11/2018
Appointment of Mr Hossam Essam Ali Barry as a director on 2018-11-13
dot icon08/11/2018
Termination of appointment of Saleha Yasmeen Mangat as a director on 2018-10-15
dot icon08/11/2018
Appointment of Mr Qamar Ahmad Khan as a director on 2018-10-15
dot icon08/11/2018
Registered office address changed from 6 Foxcombe Road London SW15 4LH United Kingdom to Suit 304 Peel House London Road Morden SM4 5BT on 2018-11-08
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon26/09/2018
Compulsory strike-off action has been discontinued
dot icon25/09/2018
Registered office address changed from 110 Mitcham Lane London SW16 6NR England to 6 Foxcombe Road London SW15 4LH on 2018-09-25
dot icon25/09/2018
Micro company accounts made up to 2018-06-30
dot icon25/09/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon25/09/2018
Termination of appointment of Ansar Mahmood as a director on 2018-09-15
dot icon25/09/2018
Appointment of Mrs Saleha Yasmeen Mangat as a director on 2018-09-14
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon17/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/10/2017
Compulsory strike-off action has been discontinued
dot icon02/10/2017
Confirmation statement made on 2017-06-16 with updates
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon17/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
1.32M
-
0.00
69.72K
-
2023
12
1.51M
-
0.00
73.90K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Qamar Ahmad, Mr.
Director
16/06/2019 - 01/05/2024
8
Mr Jagroop Singh
Director
01/05/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMA TRADERS LTD

ARMA TRADERS LTD is an(a) Liquidation company incorporated on 17/06/2016 with the registered office located at 115 London Road, Morden SM4 5HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMA TRADERS LTD?

toggle

ARMA TRADERS LTD is currently Liquidation. It was registered on 17/06/2016 .

Where is ARMA TRADERS LTD located?

toggle

ARMA TRADERS LTD is registered at 115 London Road, Morden SM4 5HP.

What does ARMA TRADERS LTD do?

toggle

ARMA TRADERS LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for ARMA TRADERS LTD?

toggle

The latest filing was on 25/07/2025: Order of court to wind up.