Company NameMy Umbrella Healthcare (1) Ltd
Company StatusDissolved
Company Number06585156
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Domingos Antonio Martins Da Silva
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityPortuguese
StatusClosed
Appointed01 April 2011(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 20 August 2013)
RoleBusiness Consultant
Country of ResidencePortugal
Correspondence AddressPO Box 2174 Quinta Do Lago
Almancil
8135-024
Portugal
Secretary NameEastcheap Company Services Limited (Corporation)
StatusClosed
Appointed29 September 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 20 August 2013)
Correspondence AddressLevel 5 City Tower
40 Basinghall Street
London
EC2V 5DE
Director NameMr Martin Landman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Shepherds Walk
Hampstead Village
London
NW3 5UE
Director NameMr Reginald Newton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalvary House 19 Summerhill
Douglas
IM2 4PB
Director NameMr Andrew Alec Kelly
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Adam Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 September 2012Termination of appointment of Andrew Alec Kelly as a director on 1 April 2012 (1 page)
12 September 2012Termination of appointment of Andrew Alec Kelly as a director on 1 April 2012 (1 page)
12 September 2012Termination of appointment of Andrew Alec Kelly as a director on 1 April 2012 (1 page)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(5 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(5 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(5 pages)
20 October 2011Appointment of Mr Domingos Antonio Martins Da Silva as a director on 1 April 2011 (2 pages)
20 October 2011Appointment of Mr Domingos Antonio Martins Da Silva as a director on 1 April 2011 (2 pages)
20 October 2011Appointment of Mr Domingos Antonio Martins Da Silva as a director on 1 April 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 May 2011Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011 (2 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
20 May 2011Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011 (2 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
20 May 2011Appointment of Mr Andrew Alec Kelly as a director (2 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
20 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB United Kingdom on 20 May 2011 (1 page)
20 May 2011Appointment of Mr Andrew Alec Kelly as a director (2 pages)
20 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB United Kingdom on 20 May 2011 (1 page)
21 April 2011Termination of appointment of Reginald Newton as a director (1 page)
21 April 2011Termination of appointment of Reginald Newton as a director (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 January 2011Appointment of Eastcheap Company Services Limited as a secretary (2 pages)
31 January 2011Appointment of Eastcheap Company Services Limited as a secretary (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
4 October 2010Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
30 September 2010Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 30 September 2010 (1 page)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
7 October 2009Termination of appointment of Martin Landman as a director (2 pages)
7 October 2009Termination of appointment of Martin Landman as a director (2 pages)
12 June 2009Accounts made up to 31 December 2008 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 May 2009Return made up to 06/05/09; full list of members (3 pages)
19 May 2009Return made up to 06/05/09; full list of members (3 pages)
5 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
8 May 2008Director appointed reginald newton (2 pages)
8 May 2008Director appointed reginald newton (2 pages)
6 May 2008Incorporation (10 pages)
6 May 2008Incorporation (10 pages)