Company NameUME Ume Limited
Company StatusDissolved
Company Number05313803
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous Name05313803 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Tariq Mahmood Ajmal
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18(S) Beehive Lane
Ilford
Essex
IG1 3RD
Director NameTahmeed Sadiq
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed16 December 2004(1 day after company formation)
Appointment Duration8 years, 5 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 New Kent Road
London
SE1 4AG
Secretary NameSajida Tahmeed
NationalityBritish
StatusResigned
Appointed16 December 2004(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2011)
RoleAdministrator
Correspondence Address161 New Kent Road
London
SE1 4AG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address18(S) Beehive Lane
Ilford
Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Tariq Mahmood Ajmal
100.00%
Ordinary

Financials

Year2014
Net Worth£160
Cash£230
Current Liabilities£70

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (2 pages)
27 October 2015Application to strike the company off the register (2 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Appointment of Mr Tariq Mahmood Ajmal as a director (2 pages)
7 June 2013Appointment of Mr Tariq Mahmood Ajmal as a director (2 pages)
7 June 2013Termination of appointment of Tahmeed Sadiq as a director (1 page)
7 June 2013Termination of appointment of Tahmeed Sadiq as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
15 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
20 October 2011Termination of appointment of Sajida Tahmeed as a secretary (1 page)
20 October 2011Termination of appointment of Sajida Tahmeed as a secretary (1 page)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Director's details changed for Tahmeed Sadiq on 1 March 2011 (2 pages)
3 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Tahmeed Sadiq on 1 March 2011 (2 pages)
3 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Tahmeed Sadiq on 1 March 2011 (2 pages)
8 November 2010Company name changed 05313803 LIMITED\certificate issued on 08/11/10
  • CONNOT ‐
(3 pages)
8 November 2010Company name changed 05313803 LIMITED\certificate issued on 08/11/10
  • CONNOT ‐
(3 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 November 2010Annual return made up to 15 December 2009 (15 pages)
3 November 2010Annual return made up to 15 December 2009 (15 pages)
28 October 2010Administrative restoration application (4 pages)
28 October 2010Administrative restoration application (4 pages)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Return made up to 15/12/08; full list of members (3 pages)
23 April 2009Return made up to 15/12/08; full list of members (3 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Return made up to 15/12/07; full list of members (3 pages)
26 March 2009Return made up to 15/12/07; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Registered office changed on 06/03/2009 from, 216 dawlish drive, ilford, essex, IG3 9EH (1 page)
6 March 2009Registered office changed on 06/03/2009 from, 216 dawlish drive, ilford, essex, IG3 9EH (1 page)
31 December 2008Amended accounts made up to 31 December 2007 (9 pages)
31 December 2008Amended accounts made up to 31 December 2007 (9 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 February 2007Return made up to 15/12/06; full list of members (2 pages)
2 February 2007Return made up to 15/12/06; full list of members (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 161 new kent road, london, SE1 4AG (1 page)
2 February 2007Registered office changed on 02/02/07 from: 161 new kent road, london, SE1 4AG (1 page)
18 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
18 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 June 2006Return made up to 15/12/05; full list of members (6 pages)
8 June 2006Return made up to 15/12/05; full list of members (6 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
15 December 2004Incorporation (12 pages)
15 December 2004Incorporation (12 pages)