Company NameYourbump Limited
Company StatusDissolved
Company Number05093380
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years, 1 month ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter Cunningham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bourne Place Courtyard
Nizels Lane
Hildenborough
Kent
TN11 8NY
Director NameSean Michael Dervan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Priory Gardens
London
SW13 0JU
Secretary NameSean Michael Dervan
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Priory Gardens
London
SW13 0JU
Director NameSusan Elizabeth Cunningham
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bourne Place Courtyard
Nizels Lane
Hildenborough
Kent
TN11 8NY
Secretary NameMs Deborah Lesley King
NationalityBritish
StatusResigned
Appointed17 December 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 The Grove
London
N3 1QT
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteyourbump.com
Telephone020 81334906
Telephone regionLondon

Location

Registered Address9b Compass House
Smugglers Way
London
SW18 1DB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Peter Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth£4,674
Cash£4,909
Current Liabilities£235

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
22 October 2014Application to strike the company off the register (3 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of Deborah Lesley King as a secretary on 23 May 2012 (1 page)
23 May 2012Termination of appointment of Deborah Lesley King as a secretary on 23 May 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (15 pages)
25 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (15 pages)
25 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (15 pages)
12 October 2009Total exemption small company accounts made up to 4 October 2008 (3 pages)
12 October 2009Total exemption small company accounts made up to 4 October 2008 (3 pages)
12 October 2009Total exemption small company accounts made up to 4 October 2008 (3 pages)
10 June 2009Return made up to 05/04/09; full list of members (5 pages)
10 June 2009Appointment terminated director susan cunningham (1 page)
10 June 2009Appointment terminated director susan cunningham (1 page)
10 June 2009Return made up to 05/04/09; full list of members (5 pages)
14 May 2009Accounting reference date extended from 04/10/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
14 May 2009Accounting reference date extended from 04/10/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
19 May 2008Amending 88(2) (2 pages)
19 May 2008Amending 88(2) (2 pages)
15 May 2008Director's change of particulars / peter cunningham / 02/02/2008 (1 page)
15 May 2008Return made up to 05/04/08; full list of members (5 pages)
15 May 2008Director's change of particulars / peter cunningham / 02/02/2008 (1 page)
15 May 2008Return made up to 05/04/08; full list of members (5 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
22 November 2007Total exemption small company accounts made up to 4 October 2007 (3 pages)
22 November 2007Total exemption small company accounts made up to 4 October 2007 (3 pages)
22 November 2007Total exemption small company accounts made up to 4 October 2007 (3 pages)
5 November 2007Amended accounts made up to 4 October 2006 (5 pages)
5 November 2007Amended accounts made up to 4 October 2006 (5 pages)
5 November 2007Amended accounts made up to 4 October 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 4 October 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 4 October 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 4 October 2006 (3 pages)
9 May 2007Return made up to 05/04/07; full list of members (3 pages)
9 May 2007Return made up to 05/04/07; full list of members (3 pages)
2 May 2007Registered office changed on 02/05/07 from: unit 74 prospect quay, 98 point pleasant, london, SW18 1PR (1 page)
2 May 2007Registered office changed on 02/05/07 from: unit 74 prospect quay, 98 point pleasant, london, SW18 1PR (1 page)
5 October 2006Return made up to 05/04/06; full list of members (3 pages)
5 October 2006Return made up to 05/04/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
8 February 2006Total exemption small company accounts made up to 4 October 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 4 October 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 4 October 2005 (5 pages)
28 December 2005Ad 28/12/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
28 December 2005Ad 28/12/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
12 May 2005Accounting reference date extended from 30/04/05 to 04/10/05 (1 page)
12 May 2005Return made up to 05/04/05; full list of members (3 pages)
12 May 2005Return made up to 05/04/05; full list of members (3 pages)
12 May 2005Accounting reference date extended from 30/04/05 to 04/10/05 (1 page)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)
5 April 2004Incorporation (16 pages)
5 April 2004Incorporation (16 pages)