ARMEN (UK) LIMITED

Register to unlock more data on OkredoRegister

ARMEN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04882506

Incorporation date

29/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2003)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon02/09/2021
Change of details for Mr Sooren Paul Beglarian as a person with significant control on 2016-08-21
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-08-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon21/05/2020
Termination of appointment of Elizabeth Susan Beglarian as a secretary on 2020-03-04
dot icon21/05/2020
Termination of appointment of Elizabeth Susan Beglarian as a director on 2020-03-04
dot icon04/02/2020
Micro company accounts made up to 2019-08-31
dot icon29/11/2019
Change of details for Mr Sooren Paul Beglarian as a person with significant control on 2019-11-22
dot icon28/11/2019
Registered office address changed from 116/118 Prince of Wales Road Norwich NR1 1LB England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2019-11-28
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon04/09/2019
Cessation of Sooren Paul Beglarian as a person with significant control on 2019-09-04
dot icon03/09/2019
Cessation of Elizabeth Susan Beglarian as a person with significant control on 2019-09-03
dot icon03/09/2019
Cessation of Sooren Paul Beglarian as a person with significant control on 2019-09-03
dot icon15/11/2018
Micro company accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-08-31
dot icon02/11/2017
Secretary's details changed for Mrs Elizabeth Susan Beglarian on 2017-11-02
dot icon02/11/2017
Director's details changed for Mr Sooren Paul Beglarian on 2017-11-02
dot icon02/11/2017
Director's details changed for Mr Sooren Paul Beglarian on 2017-11-02
dot icon02/11/2017
Director's details changed for Mrs Elizabeth Susan Beglarian on 2017-11-02
dot icon02/11/2017
Registered office address changed from 7 Wiggs Acre Barnby Beccles NR34 7QU England to 116/118 Prince of Wales Road Norwich NR1 1LB on 2017-11-02
dot icon23/10/2017
Registered office address changed from 116/118 Prince of Wales Road Norwich Norfolk NR1 1LB to 7 Wiggs Acre Barnby Beccles NR34 7QU on 2017-10-23
dot icon08/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon08/09/2017
Notification of Sooren Paul Beglarian as a person with significant control on 2016-04-06
dot icon02/12/2016
Micro company accounts made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-08-31 with no updates
dot icon25/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon02/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon01/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mrs Elizabeth Susan Beglarian on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Sooren Paul Beglarian on 2009-10-01
dot icon09/09/2010
Director's details changed for Sooren Paul Beglarian on 2009-10-01
dot icon07/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 21/08/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/08/2008
Return made up to 21/08/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon17/09/2007
Return made up to 21/08/07; full list of members
dot icon17/09/2007
Location of debenture register
dot icon17/09/2007
Location of register of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: the white house, woodland avenue worlingham beccles suffolk NR34 7EF
dot icon09/09/2007
New director appointed
dot icon09/09/2007
Nc inc already adjusted 01/09/07
dot icon09/09/2007
Ad 01/09/07--------- £ si 1@1=1 £ ic 2/3
dot icon09/09/2007
Ad 01/09/07--------- £ si 1@1=1 £ ic 1/2
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon30/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/09/2006
Return made up to 21/08/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/10/2005
Return made up to 21/08/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/08/2004
Return made up to 21/08/04; full list of members
dot icon27/04/2004
New director appointed
dot icon19/09/2003
New secretary appointed
dot icon19/09/2003
New director appointed
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon29/08/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.27K
-
0.00
-
-
2021
2
24.27K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

24.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/08/2003 - 02/09/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
28/08/2003 - 02/09/2003
41295
Beglarian, Sooren Paul
Director
04/09/2003 - Present
1
Beglarian, Elizabeth Susan
Director
12/04/2004 - 03/03/2020
1
Beglarian, Sooren Paul
Director
31/08/2007 - Present
1

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARMEN (UK) LIMITED

ARMEN (UK) LIMITED is an(a) Dissolved company incorporated on 29/08/2003 with the registered office located at Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMEN (UK) LIMITED?

toggle

ARMEN (UK) LIMITED is currently Dissolved. It was registered on 29/08/2003 and dissolved on 13/02/2024.

Where is ARMEN (UK) LIMITED located?

toggle

ARMEN (UK) LIMITED is registered at Union Suite The Union Building, 51-59 Rose Lane, Norwich NR1 1BY.

What does ARMEN (UK) LIMITED do?

toggle

ARMEN (UK) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ARMEN (UK) LIMITED have?

toggle

ARMEN (UK) LIMITED had 2 employees in 2021.

What is the latest filing for ARMEN (UK) LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.