ARMATUS RISKS LIMITED

Register to unlock more data on OkredoRegister

ARMATUS RISKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06768397

Incorporation date

08/12/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex IG8 0PNCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2008)
dot icon01/11/2019
Final Gazette dissolved following liquidation
dot icon01/08/2019
Notice of final account prior to dissolution
dot icon16/08/2018
Progress report in a winding up by the court
dot icon02/08/2017
Progress report in a winding up by the court
dot icon02/04/2017
Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 2017-04-03
dot icon22/05/2016
Termination of appointment of Charles Paul Taylor as a director on 2012-12-03
dot icon20/08/2015
Insolvency filing
dot icon30/06/2014
Registered office address changed from Upperfireld Bepton Midhurst GU29 0LY England on 2014-07-01
dot icon26/06/2014
Appointment of a liquidator
dot icon30/03/2014
Registered office address changed from 303 Princess House 50 Eastcastle Street London W1W 8EA United Kingdom on 2014-03-31
dot icon02/01/2014
Order of court to wind up
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/09/2013
Termination of appointment of Michael Hanley as a director
dot icon02/09/2013
Termination of appointment of Christopher Brice as a director
dot icon23/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom on 2012-08-30
dot icon07/08/2012
Termination of appointment of Peter Goldberg as a director
dot icon07/08/2012
Termination of appointment of Stephen Taylor as a director
dot icon04/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon01/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2011
Appointment of Mr Michael Hanley as a director
dot icon30/11/2011
Appointment of Mr Christopher Michael Brice as a director
dot icon30/11/2011
Appointment of Mr Charles Paul Taylor as a director
dot icon30/11/2011
Appointment of Mr Peter Goldberg as a director
dot icon02/11/2011
Appointment of Mr Geoffrey Paul Warren as a director
dot icon28/03/2011
Certificate of change of name
dot icon01/02/2011
Certificate of change of name
dot icon04/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon04/11/2010
Registered office address changed from Office No.1 411 High Street Chatham Kent ME4 4NU England on 2010-11-05
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2010
Registered office address changed from Green Croft Church Lane Pinvin Pershore Worcestershire WR10 2EU United Kingdom on 2010-07-16
dot icon15/07/2010
Termination of appointment of Colin Dobell as a director
dot icon15/07/2010
Termination of appointment of Colin Dobell as a director
dot icon06/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon03/01/2010
Director's details changed for Mr Stephen Leslie Taylor on 2009-10-02
dot icon03/01/2010
Register inspection address has been changed
dot icon13/09/2009
Director appointed mr stephen leslie taylor
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2009
Registered office changed on 11/09/2009 from suite one, hedley court boothferry road goole east yorkshire DN14 6AA
dot icon10/09/2009
Appointment terminated director mark nickolay
dot icon03/09/2009
Ad 28/08/09\gbp si 49997@1=49997\gbp ic 3/50000\
dot icon03/09/2009
Nc inc already adjusted 28/08/09
dot icon03/09/2009
Resolutions
dot icon21/04/2009
Director appointed colin dobell
dot icon23/03/2009
Appointment terminated director paul ferry
dot icon10/02/2009
Director appointed mark nickolay
dot icon09/02/2009
Ad 09/12/08\gbp si 2@1=2\gbp ic 1/3\
dot icon12/01/2009
Appointment terminated secretary dmcs secretaries LIMITED
dot icon12/01/2009
Appointment terminated director dudley miles
dot icon12/01/2009
Director appointed paul thomas ferry
dot icon08/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nickolay, Mark
Director
08/12/2008 - 09/09/2009
8
Goldberg, Peter
Director
30/11/2011 - 07/08/2012
43
DMCS SECRETARIES LIMITED
Corporate Secretary
08/12/2008 - 08/12/2008
26
Taylor, Stephen Leslie
Director
13/09/2009 - 07/08/2012
12
Brice, Christopher Michael
Director
30/11/2011 - 02/09/2013
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMATUS RISKS LIMITED

ARMATUS RISKS LIMITED is an(a) Dissolved company incorporated on 08/12/2008 with the registered office located at C/O Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex IG8 0PN. 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 ARMATUS RISKS LIMITED?

toggle

ARMATUS RISKS LIMITED is currently Dissolved. It was registered on 08/12/2008 and dissolved on 01/11/2019.

Where is ARMATUS RISKS LIMITED located?

toggle

ARMATUS RISKS LIMITED is registered at C/O Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex IG8 0PN.

What does ARMATUS RISKS LIMITED do?

toggle

ARMATUS RISKS 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 ARMATUS RISKS LIMITED?

toggle

The latest filing was on 01/11/2019: Final Gazette dissolved following liquidation.