Company NameUMM Eliza Limited
Company StatusDissolved
Company Number08516515
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 12 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNasma Begum
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address35 Larson Walk
London
E14 9HZ
Secretary NameAbdul Mukid
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address35 35 Larson Walk
London
E14 9HZ

Location

Registered Address35 Larson Walk
London
E14 9HZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts1 May 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Registered office address changed from 35 35 Larson Walk London E14 9HZ England to 35 Larson Walk London E14 9HZ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 35 35 Larson Walk London E14 9HZ England to 35 Larson Walk London E14 9HZ on 8 May 2015 (1 page)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Termination of appointment of Abdul Mukid as a secretary on 22 March 2014 (1 page)
8 May 2015Termination of appointment of Abdul Mukid as a secretary on 22 March 2014 (1 page)
8 May 2015Registered office address changed from 35 35 Larson Walk London E14 9HZ England to 35 Larson Walk London E14 9HZ on 8 May 2015 (1 page)
15 May 2014Registered office address changed from 2 Edward Mann Close West Pitsea Street London E1 0JR on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 2 Edward Mann Close West Pitsea Street London E1 0JR on 15 May 2014 (1 page)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
6 May 2014Previous accounting period shortened from 31 May 2014 to 1 May 2014 (1 page)
6 May 2014Previous accounting period shortened from 31 May 2014 to 1 May 2014 (1 page)
6 May 2014Accounts for a dormant company made up to 1 May 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 1 May 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 1 May 2014 (2 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)