Company NameUM & Ko Property Ltd
Company StatusDissolved
Company Number07545043
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Korhan Topal
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityTurkish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address357 B Walworth Road
Walworth
London
SE17 2AL
Director NameMr Umit Yasar Balcioglu
Date of BirthMay 1978 (Born 46 years ago)
NationalityTurkish
StatusClosed
Appointed01 August 2011(5 months after company formation)
Appointment Duration5 years, 6 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address357 Walworth Road
London
SE17 2AL

Location

Registered Address357 Walworth Road
London
SE17 2AL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,105
Cash£5,547
Current Liabilities£4,442

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
10 November 2016Application to strike the company off the register (3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Registered office address changed from Dirench & Co 152 Stoke Newington Road London N16 7XA to 357 Walworth Road London SE17 2AL on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Dirench & Co 152 Stoke Newington Road London N16 7XA to 357 Walworth Road London SE17 2AL on 7 October 2015 (1 page)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
2 December 2013Director's details changed for Mr Umit Yasar Balcioglu on 17 July 2013 (2 pages)
2 December 2013Director's details changed for Mr Umit Yasar Balcioglu on 17 July 2013 (2 pages)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
3 August 2011Appointment of Mr Umit Yasar Balcioglu as a director (2 pages)
3 August 2011Appointment of Mr Umit Yasar Balcioglu as a director (2 pages)
28 February 2011Incorporation (34 pages)
28 February 2011Incorporation (34 pages)