Company NameArmando Software Limited
Company StatusDissolved
Company Number03400720
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameManjit Singh Heer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(same day as company formation)
RoleSoftware Engineer
Correspondence Address51 Burns Road
Stoke
Coventry
Warwickshire
CV2 4AD
Director NameParmjit Kaur Heer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(same day as company formation)
RoleScientist
Correspondence Address51 Burns Road
Coventry
Warwickshire
CV2 4AD
Secretary NameParmjit Kaur Heer
NationalityBritish
StatusClosed
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address51 Burns Road
Coventry
Warwickshire
CV2 4AD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,166
Cash£9,695
Current Liabilities£457

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 July 2003Return made up to 09/07/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 July 2001Ad 31/07/98--------- £ si 98@1 (2 pages)
13 July 2001Return made up to 09/07/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 July 2000Return made up to 09/07/00; full list of members (6 pages)
19 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 August 1999Return made up to 09/07/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 September 1998Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1998Return made up to 09/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/08/98
(6 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)