Company NameUmbrella Design Limited
Company StatusDissolved
Company Number10899833
CategoryPrivate Limited Company
Incorporation Date4 August 2017(6 years, 8 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameAllerbmu Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJanet Molphy
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed04 August 2017(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Warren Conlon Grant
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2020(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS

Location

Registered AddressOne Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
13 April 2022Application to strike the company off the register (1 page)
13 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 December 2020Appointment of Mr Warren Conlon Grant as a director on 1 December 2020 (2 pages)
12 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 April 2019Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page)
15 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
17 September 2017Director's details changed for Janet Grant Nee Molphy on 15 September 2017 (2 pages)
17 September 2017Director's details changed for Janet Grant Nee Molphy on 15 September 2017 (2 pages)
16 September 2017Change of details for Janet Grant Nee Molphy as a person with significant control on 15 September 2017 (2 pages)
16 September 2017Change of details for Janet Grant Nee Molphy as a person with significant control on 15 September 2017 (2 pages)
23 August 2017Director's details changed for Janet Grant Nee Morphy on 18 August 2017 (2 pages)
23 August 2017Director's details changed for Janet Grant Nee Morphy on 18 August 2017 (2 pages)
18 August 2017Change of details for Janet Grant Nee Morphy as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Change of details for Janet Grant Nee Morphy as a person with significant control on 18 August 2017 (2 pages)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
(3 pages)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
(3 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 1
(39 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 1
(39 pages)