Company NameArmforce International Limited
Company StatusDissolved
Company Number09710306
CategoryPrivate Limited Company
Incorporation Date30 July 2015(8 years, 9 months ago)
Dissolution Date6 February 2021 (3 years, 2 months ago)
Previous NameArmed Force UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Daniel Barnard
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Andrew Kyriacos Cosias
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecruitment House 8 Station Square
Gidea Park
Romford
Essex
RM2 6AT
Director NameMr Andrew Shepherd
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecruitment House 8 Station Square
Gidea Park
Romford
Essex
RM2 6AT

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
Essex
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 February 2021Final Gazette dissolved following liquidation (1 page)
6 November 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
11 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-06
(1 page)
11 January 2020Appointment of a voluntary liquidator (3 pages)
11 January 2020Statement of affairs (9 pages)
14 October 2019Change of details for Mr Danny Barnard as a person with significant control on 10 October 2019 (2 pages)
11 October 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
11 October 2019Cessation of Andrew Shepherd as a person with significant control on 10 October 2019 (1 page)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
2 August 2018Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 2 August 2018 (1 page)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
7 November 2017Change of details for Mr Danny Barnard as a person with significant control on 3 November 2017 (2 pages)
7 November 2017Change of details for Mr Danny Barnard as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Danny Barnard on 3 November 2017 (2 pages)
3 November 2017Change of details for Mr Danny Barnard as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Danny Barnard on 3 November 2017 (2 pages)
3 November 2017Change of details for Mr Danny Barnard as a person with significant control on 3 November 2017 (2 pages)
5 October 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
22 September 2017Cessation of Andreas Kyriacos Cosias as a person with significant control on 14 October 2016 (1 page)
22 September 2017Director's details changed for Mr Danny Barnard on 8 March 2017 (2 pages)
22 September 2017Cessation of Andreas Kyriacos Cosias as a person with significant control on 22 September 2017 (1 page)
22 September 2017Change of details for Mr Danny Barnard as a person with significant control on 8 March 2017 (2 pages)
22 September 2017Change of details for Mr Danny Barnard as a person with significant control on 8 March 2017 (2 pages)
22 September 2017Director's details changed for Mr Danny Barnard on 8 March 2017 (2 pages)
1 November 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 100
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 100
(3 pages)
14 October 2016Termination of appointment of Andrew Shepherd as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Andrew Shepherd as a director on 14 October 2016 (1 page)
23 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
10 August 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 December 2015Termination of appointment of Andrew Kyriacos Cosias as a director on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Andrew Kyriacos Cosias as a director on 11 December 2015 (1 page)
27 November 2015Director's details changed for Mr Andrew Kyriacos Cosias on 30 July 2015 (2 pages)
27 November 2015Director's details changed for Mr Andrew Kyriacos Cosias on 30 July 2015 (2 pages)
9 October 2015Director's details changed for Mr Danny Barnard on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Andreas Kyriacos Cosias on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Andrew Shepherd on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Andreas Kyriacos Cosias on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Andreas Kyriacos Cosias on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Danny Barnard on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Danny Barnard on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Andrew Shepherd on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Andrew Shepherd on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Danny Barnard on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Andreas Kyriacos Cosias on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Andrew Shepherd on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Danny Barnard on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Danny Barnard on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Andrew Shepherd on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Andrew Shepherd on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Andreas Kyriacos Cosias on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Andreas Kyriacos Cosias on 9 October 2015 (2 pages)
4 September 2015Company name changed armed force uk LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
4 September 2015Company name changed armed force uk LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)