Company NameArmstrong 30th (No.2) Limited
Company StatusDissolved
Company Number09255464
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Geoffrey Walton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ2 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
Director NameMr Lee Jon Ali
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 07 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQ2 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
Director NameMiss Sharon Reavley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF

Location

Registered AddressQ2 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
26 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
3 June 2020Change of name notice (2 pages)
3 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-24
(4 pages)
7 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
(3 pages)
7 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
(3 pages)
17 December 2019Director's details changed for Professor Andrew Geoffrey Walton on 17 December 2019 (2 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
10 October 2018Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
10 October 2018Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
6 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 June 2018Appointment of Mr Lee Jon Ali as a director on 28 June 2018 (2 pages)
26 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
4 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
1 October 2015Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to Q2 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EU on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to Q2 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EU on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to Q2 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8EU on 1 October 2015 (1 page)
7 January 2015Appointment of Mr Andrew Geoffrey Walton as a director on 15 December 2014 (2 pages)
7 January 2015Appointment of Mr Andrew Geoffrey Walton as a director on 15 December 2014 (2 pages)
31 December 2014Termination of appointment of Sharon Reavley as a director on 15 December 2014 (2 pages)
31 December 2014Termination of appointment of Sharon Reavley as a director on 15 December 2014 (2 pages)
31 December 2014Registered office address changed from 18 Parmontley Street Newcastle upon Tyne Tyne and Wear NE15 6AT England to 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 31 December 2014 (2 pages)
31 December 2014Registered office address changed from 18 Parmontley Street Newcastle upon Tyne Tyne and Wear NE15 6AT England to 36 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 31 December 2014 (2 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)