Company NameAllirbmos Limited
Company StatusDissolved
Company Number06801318
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)
Dissolution Date6 March 2019 (5 years, 1 month ago)
Previous NameSombrilla 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 Giles Edward Donald
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2014(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMs Emma Nicole Jamieson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2014(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 March 2019)
RoleNutrist
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameMrs Sheila Cooper
StatusClosed
Appointed15 October 2014(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 March 2019)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Victor Korman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shirehall Gardens
London
NW4 2QT
Director NameMr Neil Hollister
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Heyshott
Midhurst
West Sussex
GU29 0DP
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameSombrilla Limited (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB

Contact

Websitesombrilla.co.uk/Home/
Email address[email protected]
Telephone020 89510330
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Gabem Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£155,921
Cash£425,654
Current Liabilities£494,695

Accounts

Latest Accounts1 April 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2019Final Gazette dissolved following liquidation (1 page)
6 December 2018Return of final meeting in a members' voluntary winding up (10 pages)
23 February 2018Registered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 23 February 2018 (2 pages)
16 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-07
(2 pages)
16 February 2018Declaration of solvency (5 pages)
16 February 2018Appointment of a voluntary liquidator (3 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 December 2016Full accounts made up to 1 April 2016 (16 pages)
7 December 2016Full accounts made up to 1 April 2016 (16 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
7 January 2016Accounts for a small company made up to 3 April 2015 (5 pages)
7 January 2016Accounts for a small company made up to 3 April 2015 (5 pages)
17 December 2015Company name changed sombrilla LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
17 December 2015Company name changed sombrilla LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
8 December 2015Registered office address changed from The Barn Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015 (1 page)
8 December 2015Registered office address changed from The Barn Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015 (1 page)
21 April 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for neil hollister
(4 pages)
21 April 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for neil hollister
(4 pages)
17 March 2015Termination of appointment of Neil Hollister as a director on 12 February 2015 (2 pages)
17 March 2015Termination of appointment of Neil Hollister as a director on 12 February 2015 (2 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(6 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(6 pages)
13 November 2014Appointment of Ms Emma Nicole Jamieson as a director on 15 October 2014 (2 pages)
13 November 2014Appointment of Mr Giles Edward Donald as a director on 15 October 2014 (2 pages)
13 November 2014Appointment of Mr Giles Edward Donald as a director on 15 October 2014 (2 pages)
13 November 2014Appointment of Ms Emma Nicole Jamieson as a director on 15 October 2014 (2 pages)
6 November 2014Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to The Barn Heyshott Midhurst West Sussex GU29 0DP on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Victor Korman as a director on 15 October 2014 (1 page)
6 November 2014Appointment of Mrs Sheila Cooper as a secretary on 15 October 2014 (2 pages)
6 November 2014Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to The Barn Heyshott Midhurst West Sussex GU29 0DP on 6 November 2014 (1 page)
6 November 2014Appointment of Mrs Sheila Cooper as a secretary on 15 October 2014 (2 pages)
6 November 2014Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to The Barn Heyshott Midhurst West Sussex GU29 0DP on 6 November 2014 (1 page)
6 November 2014Appointment of Mr Neil Hollister as a director on 15 October 2014 (2 pages)
6 November 2014Termination of appointment of Victor Korman as a director on 15 October 2014 (1 page)
6 November 2014Appointment of Mr Neil Hollister as a director on 15 October 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Termination of appointment of Kirkcourt Limited as a secretary (1 page)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Termination of appointment of Kirkcourt Limited as a secretary (1 page)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Secretary's details changed for Kirkcourt Limited on 26 January 2011 (2 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2011Secretary's details changed for Kirkcourt Limited on 26 January 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
24 May 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 February 2009Appointment terminated secretary sombrilla LIMITED (1 page)
9 February 2009Secretary appointed sombrilla LIMITED (1 page)
9 February 2009Appointment terminated secretary sombrilla LIMITED (1 page)
9 February 2009Secretary appointed sombrilla LIMITED (1 page)
6 February 2009Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 February 2009Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 February 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
6 February 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
26 January 2009Incorporation (14 pages)
26 January 2009Incorporation (14 pages)