Company NameUmami Records Limited
Company StatusDissolved
Company Number05129222
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameNormal Records Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shannon Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRenby Oast
Forge Road
Eridge Green
East Sussex
TN3 9LG
Secretary NameGordon Saunders Davis
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressEvington Park Farm
Elmsted
Ashford
Kent
Director NameFrancis John Drake
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ardley Close
Neasden
London
NW10 0HF
Director NameMark Anthony Moore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address80h Randolph Avenue
London
W9 1BG
Director NameMr Simon Anthony Long
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(1 year after company formation)
Appointment Duration3 years, 9 months (closed 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 Ember Lane
Esher
Surrey
KT10 8EG
Secretary NameMr Shannon Davis
NationalityBritish
StatusClosed
Appointed17 May 2005(1 year after company formation)
Appointment Duration3 years, 9 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRenby Oast
Forge Road
Eridge Green
East Sussex
TN3 9LG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBritannia House
Robert Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (2 pages)
20 June 2008Return made up to 17/05/07; full list of members (6 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
21 June 2006Return made up to 17/05/06; full list of members (4 pages)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 February 2006Return made up to 17/05/05; full list of members (4 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
1 October 2004Company name changed normal records LIMITED\certificate issued on 01/10/04 (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
17 May 2004Incorporation (13 pages)