Company NameDumbug Ltd
Company StatusDissolved
Company Number06923038
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Tomas Suvalskas
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityLathuania
StatusClosed
Appointed09 September 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Commercial Street
London
E1 6LT
Director NameMr Saaman Neriman
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address44 Commercial Street
London
E1 6LT
Secretary NameMrs Perihan Neriman
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address44 Commercial Street
London
E1 6LT
Director NameMiss Deena Neriman
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Commercial Street
London
E1 6LT
Director NameMrs Peri Neriman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Commercial Street
London
E1 6LT
Director NameMr Sam Neriman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Commercial Street
London
E1 6LT

Location

Registered Address44 Commercial Street
London
E1 6LT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

100 at £1Tomas Suvalskas
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,947
Cash£6,979
Current Liabilities£41,000

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2013Voluntary strike-off action has been suspended (1 page)
15 May 2013Voluntary strike-off action has been suspended (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Application to strike the company off the register (3 pages)
2 May 2013Application to strike the company off the register (3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 September 2012Appointment of Mr Tomas Suvalskas as a director on 9 September 2012 (2 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 100
(3 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 100
(3 pages)
13 September 2012Appointment of Mr Tomas Suvalskas as a director (2 pages)
12 September 2012Termination of appointment of Sam Neriman as a director on 9 September 2012 (1 page)
12 September 2012Termination of appointment of Sam Neriman as a director (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 February 2012Appointment of Mr Sam Neriman as a director on 21 February 2012 (2 pages)
21 February 2012Appointment of Mr Sam Neriman as a director (2 pages)
21 February 2012Termination of appointment of Deena Neriman as a director (1 page)
21 February 2012Termination of appointment of Saaman Neriman as a director on 21 February 2012 (1 page)
21 February 2012Termination of appointment of Peri Neriman as a director (1 page)
21 February 2012Termination of appointment of Perihan Neriman as a secretary on 21 February 2012 (1 page)
21 February 2012Termination of appointment of Peri Neriman as a director on 21 February 2012 (1 page)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
21 February 2012Termination of appointment of Deena Neriman as a director on 21 February 2012 (1 page)
21 February 2012Termination of appointment of Perihan Neriman as a secretary (1 page)
21 February 2012Termination of appointment of Saaman Neriman as a director (1 page)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
28 September 2010Registered office address changed from 110 Court Road Eltham London SE9 5NS on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 110 Court Road Eltham London SE9 5NS on 28 September 2010 (1 page)
5 July 2010Director's details changed for Mr Saaman Neriman on 3 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Saaman Neriman on 3 June 2010 (2 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
5 July 2010Appointment of Miss Deena Neriman as a director (2 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
5 July 2010Appointment of Mrs Peri Neriman as a director (2 pages)
5 July 2010Secretary's details changed for Mrs Perihan Neriman on 3 June 2010 (1 page)
5 July 2010Secretary's details changed for Mrs Perihan Neriman on 3 June 2010 (1 page)
5 July 2010Secretary's details changed for Mrs Perihan Neriman on 3 June 2010 (1 page)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
5 July 2010Appointment of Miss Deena Neriman as a director (2 pages)
5 July 2010Appointment of Mrs Peri Neriman as a director (2 pages)
5 July 2010Director's details changed for Mr Saaman Neriman on 3 June 2010 (2 pages)
27 October 2009Registered office address changed from 44 Commercial Street London E1 6LT on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from 44 Commercial Street London E1 6LT on 27 October 2009 (2 pages)
3 June 2009Incorporation (16 pages)
3 June 2009Incorporation (16 pages)