Company NameUM Cars Limited
Company StatusDissolved
Company Number07913412
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameSusan Smart
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHavana House Havana Drive
Rayleigh
Essex
SS6 9RZ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2013
Net Worth£167
Cash£1,272
Current Liabilities£2,544

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 May 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
7 February 2012Appointment of Susan Smart as a director (3 pages)
7 February 2012Appointment of Susan Smart as a director (3 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2012Termination of appointment of Ela Shah as a director (1 page)
17 January 2012Termination of appointment of Ela Shah as a director (1 page)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)