Company NameArmlite Limited
Company StatusDissolved
Company Number00357328
CategoryPrivate Limited Company
Incorporation Date23 October 1939(84 years, 6 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Naomi Tamara Rosengarten
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(51 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 05 March 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Bishops Avenue
London
N2 0AN
Director NameMrs Georgia Gitelle Devora Abrams
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1999(60 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Lodge
Fitzroy Park
London
N6 6JA
Secretary NameMrs Georgia Gitelle Devora Abrams
NationalityBritish
StatusClosed
Appointed26 December 1999(60 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Lodge
Fitzroy Park
London
N6 6JA
Director NameMr James Leo Rosengarten
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(51 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 December 1999)
RoleVeneer Merchant
Correspondence Address6 The Bishops Avenue
London
N2 0AN
Secretary NameMr Alfred Leader
NationalityBritish
StatusResigned
Appointed18 January 1991(51 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address9 Franshams
Hartsbourne Road, Bushey
Watford
Hertfordshire
WD23 1JF
Secretary NameMr James Leo Rosengarten
NationalityBritish
StatusResigned
Appointed18 March 1997(57 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 December 1999)
RoleCompany Director
Correspondence Address6 The Bishops Avenue
London
N2 0AN

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£9,395

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2001Application for striking-off (1 page)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Return made up to 18/01/01; full list of members (6 pages)
2 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001Registered office changed on 02/01/01 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
2 January 2001Secretary resigned;director resigned (1 page)
7 September 1999Full accounts made up to 31 March 1999 (5 pages)
24 March 1999Return made up to 18/01/99; full list of members (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998Return made up to 18/01/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (5 pages)
20 March 1997Return made up to 18/01/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 March 1996 (5 pages)
24 March 1996Return made up to 18/01/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (5 pages)
6 June 1995Registered office changed on 06/06/95 from: kingsbourne house 229/231 high holborn london WC1V 7DA (1 page)