Company NameUmbria Limited
Company StatusDissolved
Company Number05483984
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Guy Simon Ashley Bridger
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 04 October 2016)
RoleTax Agent
Country of ResidenceEngland
Correspondence Address9b Berwyn Road
London
SE24 9BD
Secretary NameNicholas David Ferrand
NationalityBritish
StatusClosed
Appointed26 October 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 04 October 2016)
RoleCompany Director
Correspondence AddressViua Metato Morra
Citta Di Catello
Umbria 06010
Italy
Director NameNicholas David Ferrand
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleManaging Director
Correspondence Address37 Alexander Street
London
W2 5NU
Secretary NameMargherita Gardella
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Alexander Street
London
W2 5NU

Contact

Websitewww.guybridger.com
Telephone020 81664319
Telephone regionLondon

Location

Registered AddressTaxfile
25 Thurlow Park Road
London
SE21 8JP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Application to strike the company off the register (3 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
13 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 July 2014Annual return made up to 17 June 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 17 June 2014 with a full list of shareholders (4 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 17/06/09; full list of members (3 pages)
2 July 2009Return made up to 17/06/09; full list of members (3 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 July 2008Return made up to 17/06/08; no change of members (6 pages)
23 July 2008Return made up to 17/06/08; no change of members (6 pages)
16 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 September 2007Return made up to 17/06/07; full list of members (6 pages)
10 September 2007Return made up to 17/06/07; full list of members (6 pages)
24 July 2007Registered office changed on 24/07/07 from: 25 thurlow park road south circular road tulse hill london SE21 8JP (1 page)
24 July 2007Registered office changed on 24/07/07 from: 25 thurlow park road south circular road tulse hill london SE21 8JP (1 page)
14 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 January 2007Return made up to 17/06/06; full list of members (6 pages)
18 January 2007Return made up to 17/06/06; full list of members (6 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
17 June 2005Incorporation (14 pages)
17 June 2005Incorporation (14 pages)