Company NameUMC Camden Management Limited
Company StatusDissolved
Company Number07713527
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park Ha
Watford
Hertfordshire
WD18 8YH
Secretary NameMrs Beverley Elizabeth Turner
StatusClosed
Appointed01 May 2012(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 08 August 2017)
RoleCompany Director
Correspondence AddressRiverside House 1 Place Farm
Wheathampstead
St. Albans
Hertfordshire
AL4 8SB
Director NameProf Kenneth William Musgrave Fulford
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park Ha
Watford
Hertfordshire
WD18 8YH
Director NameMr John Andrew Milligan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NamePeter John Ogle Wheeler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Grosvenor Street
London
W1K 3JB

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth£70,669
Cash£91,562
Current Liabilities£34,217

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Final Gazette dissolved following liquidation (1 page)
8 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
8 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
1 October 2016Registered office address changed from 58 Grosvenor Street London W1K 3JB to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 1 October 2016 (2 pages)
1 October 2016Registered office address changed from 58 Grosvenor Street London W1K 3JB to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 1 October 2016 (2 pages)
27 September 2016Declaration of solvency (3 pages)
27 September 2016Appointment of a voluntary liquidator (1 page)
27 September 2016Appointment of a voluntary liquidator (1 page)
27 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12
(1 page)
27 September 2016Declaration of solvency (3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 September 2016Termination of appointment of Peter John Ogle Wheeler as a director on 30 June 2016 (1 page)
1 September 2016Termination of appointment of John Andrew Milligan as a director on 30 June 2016 (1 page)
1 September 2016Termination of appointment of Peter John Ogle Wheeler as a director on 30 June 2016 (1 page)
1 September 2016Termination of appointment of John Andrew Milligan as a director on 30 June 2016 (1 page)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(7 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(7 pages)
28 November 2014Director's details changed for Mr John Andrew Milligan on 1 November 2014 (2 pages)
28 November 2014Director's details changed for Mr John Andrew Milligan on 1 November 2014 (2 pages)
28 November 2014Director's details changed for Mr John Andrew Milligan on 1 November 2014 (2 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(7 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(7 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Appointment of Mr Kenneth William Musgrave Fulford as a director (2 pages)
25 February 2013Appointment of Mr Kenneth William Musgrave Fulford as a director (2 pages)
18 September 2012Appointment of Peter John Ogle Wheeler as a director (3 pages)
18 September 2012Appointment of Peter John Ogle Wheeler as a director (3 pages)
3 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
3 August 2012Register inspection address has been changed (1 page)
3 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
3 August 2012Director's details changed for Mr Michael Anderson on 21 July 2012 (2 pages)
3 August 2012Register(s) moved to registered inspection location (1 page)
3 August 2012Director's details changed for Mr John Andrew Milligan on 21 July 2012 (2 pages)
3 August 2012Director's details changed for Mr Michael Anderson on 21 July 2012 (2 pages)
3 August 2012Register(s) moved to registered inspection location (1 page)
3 August 2012Director's details changed for Mr John Andrew Milligan on 21 July 2012 (2 pages)
3 August 2012Register inspection address has been changed (1 page)
18 May 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
18 May 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
15 May 2012Appointment of Mrs Beverley Elizabeth Turner as a secretary (2 pages)
15 May 2012Appointment of Mrs Beverley Elizabeth Turner as a secretary (2 pages)
9 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 100.00
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 100.00
(4 pages)
30 December 2011Change of share class name or designation (2 pages)
30 December 2011Change of share class name or designation (2 pages)
21 July 2011Incorporation (23 pages)
21 July 2011Incorporation (23 pages)