Company NameArmchair Retail Limited
Company StatusDissolved
Company Number06065635
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan John Bristow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCater House 3rd Floor
High Street
Chelmsford
Essex
CM1 1AL
Director NameMr Karim Malcolm Wilkins
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusClosed
Appointed30 July 2007(6 months after company formation)
Appointment Duration4 years, 6 months (closed 14 February 2012)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Shaun Tony Measday
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Day's Close
Swindon
SN3 4PQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
4 February 2011Director's details changed for Mr Karim Malcolm Wilkins on 4 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Karim Malcolm Wilkins on 4 January 2011 (2 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(5 pages)
4 February 2011Director's details changed for Mr Karim Malcolm Wilkins on 4 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Karim Malcolm Wilkins on 4 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Karim Malcolm Wilkins on 4 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Alan John Bristow on 20 February 2010 (2 pages)
4 February 2011Director's details changed for Mr Alan John Bristow on 20 February 2010 (2 pages)
4 February 2011Director's details changed for Mr Karim Malcolm Wilkins on 4 January 2011 (2 pages)
25 January 2011Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
25 January 2011Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 March 2010Termination of appointment of Shaun Measday as a director (1 page)
2 March 2010Termination of appointment of Shaun Measday as a director (1 page)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 April 2009Return made up to 24/01/09; full list of members (4 pages)
21 April 2009Return made up to 24/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 August 2008Return made up to 24/01/08; full list of members (4 pages)
22 August 2008Return made up to 24/01/08; full list of members (4 pages)
12 November 2007Registered office changed on 12/11/07 from: 20-22 bedford row london WC1R 4JS (1 page)
12 November 2007Accounting reference date extended from 31/01/08 to 28/02/08 (2 pages)
12 November 2007New secretary appointed (1 page)
12 November 2007Registered office changed on 12/11/07 from: 20-22 bedford row london WC1R 4JS (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Accounting reference date extended from 31/01/08 to 28/02/08 (2 pages)
24 January 2007Incorporation (18 pages)
24 January 2007Incorporation (18 pages)