Company NameMushy Limited
Company StatusDissolved
Company Number04920881
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEmma Joanne Pritchard
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 20 March 2018)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed06 October 2003(3 days after company formation)
Appointment Duration14 years, 5 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed06 October 2003(3 days after company formation)
Appointment Duration14 years, 5 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed06 October 2003(3 days after company formation)
Appointment Duration14 years, 5 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

3 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(5 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(5 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Emma Joanne Pritchard on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Emma Joanne Pritchard on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(5 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(5 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 July 2014Director's details changed for Emma Joanne Pritchard on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Emma Joanne Pritchard on 22 July 2014 (2 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
13 July 2010Appointment of Emma Joanne Pritchard as a director (3 pages)
13 July 2010Appointment of Emma Joanne Pritchard as a director (3 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 May 2009Resolutions
  • RES13 ‐ Sections 102 and 105 19/05/2009
(1 page)
21 May 2009Resolutions
  • RES13 ‐ Sections 102 and 105 19/05/2009
(1 page)
7 May 2009Statement by directors (1 page)
7 May 2009Solvency statement dated 22/04/09 (1 page)
7 May 2009Statement by directors (1 page)
7 May 2009Solvency statement dated 22/04/09 (1 page)
7 May 2009Memorandum of capital 07/05/09 (1 page)
7 May 2009Resolutions
  • RES13 ‐ Canc share prem accnt 22/04/2009
(1 page)
7 May 2009Memorandum of capital 07/05/09 (1 page)
7 May 2009Resolutions
  • RES13 ‐ Canc share prem accnt 22/04/2009
(1 page)
18 November 2008Return made up to 03/10/08; full list of members (3 pages)
18 November 2008Return made up to 03/10/08; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2007Return made up to 03/10/07; full list of members (2 pages)
9 October 2007Return made up to 03/10/07; full list of members (2 pages)
17 September 2007Full accounts made up to 31 December 2006 (12 pages)
17 September 2007Full accounts made up to 31 December 2006 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 October 2006Return made up to 03/10/06; full list of members (2 pages)
5 October 2006Return made up to 03/10/06; full list of members (2 pages)
7 March 2006Return made up to 03/10/05; full list of members (7 pages)
7 March 2006Return made up to 03/10/05; full list of members (7 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 February 2005Ad 08/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 February 2005Ad 08/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New director appointed (2 pages)
13 October 2003Secretary resigned;director resigned (1 page)
13 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 October 2003Secretary resigned;director resigned (1 page)
3 October 2003Incorporation (48 pages)
3 October 2003Incorporation (48 pages)