Company NameDumi's Ltd
Company StatusDissolved
Company Number07452817
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Dumitru Stoica
Date of BirthOctober 1977 (Born 46 years ago)
NationalityRomanian
StatusClosed
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Langley Park Mill Hill
Broadway
London
NW7 2AA
Secretary NameMrs Andreea Cristina Stoica
StatusClosed
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Langley Park Mill Hill
Broadway
London
NW7 2AA

Location

Registered Address12 Langley Park Mill Hill
Broadway
London
NW7 2AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

1 at £1Dumitru Stoica
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2012Application to strike the company off the register (3 pages)
6 September 2012Application to strike the company off the register (3 pages)
28 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1
(3 pages)
28 December 2011Secretary's details changed for Andreea Christina Stoica on 1 February 2011 (1 page)
28 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1
(3 pages)
28 December 2011Secretary's details changed for Andreea Christina Stoica on 1 February 2011 (1 page)
28 December 2011Secretary's details changed for Andreea Christina Stoica on 1 February 2011 (1 page)
23 December 2011Director's details changed for Dumitru Stoica on 1 February 2011 (2 pages)
23 December 2011Director's details changed for Dumitru Stoica on 1 February 2011 (2 pages)
23 December 2011Director's details changed for Dumitru Stoica on 1 February 2011 (2 pages)
4 March 2011Registered office address changed from 24 Hazel Close Grant Court Colindale London NW9 5GA on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 24 Hazel Close Grant Court Colindale London NW9 5GA on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 24 Hazel Close Grant Court Colindale London NW9 5GA on 4 March 2011 (2 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)