Company NameUmbra Ventures Limited
Company StatusDissolved
Company Number04384466
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NamesStorageonline Holdings (UK) Limited and Comprendium (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Piers Horlick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(3 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 31 July 2007)
RoleVenture Capitalist
Correspondence Address30 Thurloe Square
London
SW7 2SD
Secretary NameNigel Fish
NationalityBritish
StatusClosed
Appointed01 December 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 31 July 2007)
RoleCompany Director
Correspondence AddressMerrimede
Smallfield Road
Horne
Surrey
RH6 9JP
Director NameThomas Flohr
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed04 March 2002(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address3 Walton Place
London
SW3 1RH
Director NameRoman Brunner
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed04 March 2002(4 days after company formation)
Appointment Duration1 year (resigned 20 March 2003)
RoleCompany Director
Correspondence Address2 Church Street
Hamilton
Hm 11
Bermuda
Secretary NameThomas Flohr
NationalitySwiss
StatusResigned
Appointed04 March 2002(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address3 Walton Place
London
SW3 1RH
Secretary NameShainul Kassam
NationalityBritish
StatusResigned
Appointed20 March 2002(2 weeks, 6 days after company formation)
Appointment Duration2 days (resigned 22 March 2002)
RoleSolicitor
Correspondence Address722 Chelsea Cloisters
Sloane Avenue
London
SW3 3EW
Director NameCarl Rosenast
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed27 March 2002(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressRinggasse 9
Hinterforst
St Gallen
9452
Switzerland
Director NameGeorge Macritchie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(3 weeks, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameGiovanni Bindoni
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustrian
StatusResigned
Appointed23 May 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2004)
RoleCEO
Correspondence AddressBrahmsplatz
Vienna
Foreign
Austria
Director NameMrs Tessa Anne Franz Marwick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2004)
RoleFianancial Controller
Correspondence Address3 Beechfield Road
Bromley
BR1 3BT
Secretary NameMrs Tessa Anne Franz Marwick
NationalityBritish
StatusResigned
Appointed23 May 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address3 Beechfield Road
Bromley
BR1 3BT
Secretary NameRobert Rinaldo
NationalityItalian
StatusResigned
Appointed30 June 2004(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 December 2004)
RoleChief Financial Officer
Correspondence AddressArtherstrasse 3
Zug
6300
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMacroberts-(Firm) (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameEmcee Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2002(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 22 March 2002)
Correspondence AddressFirst Floor 31 Southampton Row
London
WC1B 5HT

Location

Registered Address46 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£234,000
Net Worth£5,907,000
Cash£163,000
Current Liabilities£1,659,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 August 2005Registered office changed on 15/08/05 from: 40 portman square london W1H 6LT (1 page)
29 June 2005Company name changed comprendium (uk) LIMITED\certificate issued on 29/06/05 (2 pages)
15 June 2005Eur nc 4774887/4780343 16/06/04 (2 pages)
15 June 2005Ad 16/06/04--------- eur si [email protected] (2 pages)
9 June 2005Return made up to 28/02/05; full list of members (5 pages)
9 December 2004New secretary appointed (2 pages)
8 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Secretary resigned (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 July 2004Full accounts made up to 31 December 2002 (21 pages)
28 June 2004Director resigned (1 page)
28 June 2004New secretary appointed (2 pages)
15 June 2004Return made up to 28/02/04; full list of members (15 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 June 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
17 June 2003New director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Director resigned (1 page)
7 May 2003Ad 27/02/03--------- eur si [email protected] eur ic 4759/4759 (2 pages)
10 December 2002Director resigned (1 page)
16 October 2002Amending 123 (2 pages)
16 October 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(5 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 October 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
6 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 July 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
22 May 2002Ad 27/03/02--------- eur si [email protected]=4759 eur ic 0/4759 (4 pages)
10 May 2002Eur nc 0/4775 27/03/02 (1 page)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Nc dec already adjusted 27/03/02 (1 page)
3 May 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
28 February 2002Incorporation (13 pages)