ARMADA ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ARMADA ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03362700

Incorporation date

30/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Glazers 843 Finchley Road, London, NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1997)
dot icon07/08/2025
Appointment of a voluntary liquidator
dot icon05/08/2025
Removal of liquidator by court order
dot icon09/05/2025
Liquidators' statement of receipts and payments to 2025-03-05
dot icon25/03/2024
Declaration of solvency
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Appointment of a voluntary liquidator
dot icon22/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon16/11/2023
Micro company accounts made up to 2022-06-30
dot icon23/06/2023
Previous accounting period shortened from 2022-06-26 to 2022-06-25
dot icon06/06/2023
Confirmation statement made on 2023-04-30 with updates
dot icon24/10/2022
Micro company accounts made up to 2021-06-30
dot icon24/06/2022
Previous accounting period shortened from 2021-06-27 to 2021-06-26
dot icon01/06/2022
Confirmation statement made on 2022-04-30 with updates
dot icon21/10/2021
Micro company accounts made up to 2020-06-30
dot icon25/06/2021
Previous accounting period shortened from 2020-06-28 to 2020-06-27
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon14/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon15/04/2020
Micro company accounts made up to 2019-06-30
dot icon25/03/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon06/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon18/04/2019
Micro company accounts made up to 2018-06-30
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/06/2017
Notification of Harold Green as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Lisa Downes as a person with significant control on 2016-04-06
dot icon23/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon02/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/11/2011
Director's details changed for Harold Green on 2011-11-03
dot icon03/11/2011
Secretary's details changed for Lisa Downes on 2011-11-03
dot icon20/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/05/2009
Return made up to 30/04/09; full list of members
dot icon19/05/2009
Director's change of particulars / harold green / 05/05/2008
dot icon19/05/2009
Secretary's change of particulars / lisa downes / 05/05/2008
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/05/2008
Return made up to 30/04/08; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/05/2007
Return made up to 30/04/07; full list of members
dot icon04/07/2006
Return made up to 30/04/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/05/2005
Return made up to 30/04/05; full list of members
dot icon20/05/2005
Secretary's particulars changed
dot icon20/05/2005
Director's particulars changed
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/06/2004
Particulars of mortgage/charge
dot icon10/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/05/2004
Return made up to 30/04/04; full list of members
dot icon23/05/2003
Return made up to 30/04/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon28/01/2003
Total exemption small company accounts made up to 2001-06-30
dot icon19/12/2002
Particulars of mortgage/charge
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon01/08/2001
Return made up to 30/04/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-06-30
dot icon01/06/1999
Return made up to 30/04/99; no change of members
dot icon16/02/1999
Accounts for a small company made up to 1998-06-30
dot icon12/05/1998
Return made up to 30/04/98; full list of members
dot icon08/04/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon04/08/1997
Resolutions
dot icon14/07/1997
Ad 04/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New secretary appointed
dot icon05/07/1997
Secretary resigned
dot icon05/07/1997
Director resigned
dot icon05/07/1997
Registered office changed on 05/07/97 from: international house 31 church road hendon london NW4 4EB
dot icon30/04/1997
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
30/06/2022
dot iconNext confirmation date
30/04/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
25/06/2023
dot iconNext due on
25/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
157.92K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCESS NOMINEES LIMITED
Nominee Director
30/04/1997 - 29/05/1997
2025
ACCESS REGISTRARS LIMITED
Nominee Secretary
30/04/1997 - 29/05/1997
2023
Downes, Lisa
Secretary
28/05/1997 - Present
-
Green, Harold
Director
28/05/1997 - Present
1

Persons with Significant Control

2
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 ARMADA ENTERPRISES LIMITED

ARMADA ENTERPRISES LIMITED is an(a) Liquidation company incorporated on 30/04/1997 with the registered office located at Glazers 843 Finchley Road, London, NW11 8NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMADA ENTERPRISES LIMITED?

toggle

ARMADA ENTERPRISES LIMITED is currently Liquidation. It was registered on 30/04/1997 .

Where is ARMADA ENTERPRISES LIMITED located?

toggle

ARMADA ENTERPRISES LIMITED is registered at Glazers 843 Finchley Road, London, NW11 8NA.

What does ARMADA ENTERPRISES LIMITED do?

toggle

ARMADA ENTERPRISES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ARMADA ENTERPRISES LIMITED?

toggle

The latest filing was on 07/08/2025: Appointment of a voluntary liquidator.