UMBRELLA

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameUMBRELLA
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02402068
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UMBRELLA?

    • (8531) /

    Where is UMBRELLA located?

    Registered Office Address
    354 Goswell Road
    London
    EC1V 7LQ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UMBRELLA?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for UMBRELLA?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of William Michael Walker as a director on Apr 01, 2011

    2 pagesTM01

    Termination of appointment of Sreedhar Kamineni as a director on Apr 01, 2011

    2 pagesTM01

    Termination of appointment of Paul Mcguinness as a director on Apr 01, 2011

    2 pagesTM01

    Termination of appointment of Nicole Ruth Francis as a director on Apr 01, 2011

    2 pagesTM01

    Termination of appointment of Martin Butcher as a director on Apr 01, 2011

    2 pagesTM01

    Termination of appointment of Gordon George Cropper as a director on Apr 01, 2011

    2 pagesTM01

    Termination of appointment of Andrew James Nye as a director on Apr 01, 2011

    3 pagesTM01

    Appointment of Kevin Beirne as a director on Apr 01, 2011

    3 pagesAP01

    Appointment of Martin Heys as a director on Apr 01, 2011

    3 pagesAP01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Annual return made up to Dec 23, 2010 no member list

    9 pagesAR01

    Director's details changed for Mr Martin Butcher on Dec 23, 2010

    2 pagesCH01

    Appointment of Mr Paul Mcguinness as a director

    2 pagesAP01

    Termination of appointment of 18/07/1978 as a director

    1 pagesTM01

    Secretary's details changed for Gareth Pountain on Aug 31, 2010

    2 pagesCH03

    Termination of appointment of Jonathan Jewell as a director

    1 pagesTM01

    Termination of appointment of John Harwood as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    Annual return made up to Dec 12, 2009 no member list

    6 pagesAR01

    Appointment of 18/07/1978 as a director

    1 pagesAP02

    Who are the officers of UMBRELLA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POUNTAIN, Gareth
    Sandridge Road
    AL1 4AP St. Albans
    148
    Hertfordshire
    Secretary
    Sandridge Road
    AL1 4AP St. Albans
    148
    Hertfordshire
    BritishChief Executive45811710002
    BEIRNE, Kevin
    Chalk Farm Road
    NW1 8EH London
    100
    Director
    Chalk Farm Road
    NW1 8EH London
    100
    UkBritishDirector Of One Housing Group Ltd166891170001
    HEYS, Martin
    Chalk Farm Road
    NW1 8EH London
    100
    Director
    Chalk Farm Road
    NW1 8EH London
    100
    EnglandBritishUk156437070001
    STEPHEN-IDUGBOE, Patricia Efehie
    11 Badminton Close
    WD6 1UL Borehamwood
    Hertfordshire
    Secretary
    11 Badminton Close
    WD6 1UL Borehamwood
    Hertfordshire
    British62298800001
    WHYMARK, Paul Sydney
    17 Coverley Road
    Headington
    OX3 7EU Oxford
    Oxfordshire
    Secretary
    17 Coverley Road
    Headington
    OX3 7EU Oxford
    Oxfordshire
    British31883960001
    BUTCHER, Martin
    The Glen
    Shortlands
    BR2 0JB Bromley
    7
    Kent
    Director
    The Glen
    Shortlands
    BR2 0JB Bromley
    7
    Kent
    EnglandBritishConsultant148301700001
    BUTTERWORTH, Margaret
    82 Margaret Street
    W1N 8LH London
    Director
    82 Margaret Street
    W1N 8LH London
    British69076570003
    CALLAGHAN, Patricia
    63 Chalcot Road
    NW1 8LY London
    Director
    63 Chalcot Road
    NW1 8LY London
    EnglandBritishConsultant85119340001
    CARMICHAEL, Jonathan Richard
    62 Berry Lane
    WD3 4DD Rickmansworth
    Hertfordshire
    Director
    62 Berry Lane
    WD3 4DD Rickmansworth
    Hertfordshire
    EnglandBritishHealth Service Manager29231860002
    CONNOLLY, Carol Margaret
    16 Ranelagh Drive
    HA8 8HW Edgware
    Middlesex
    Director
    16 Ranelagh Drive
    HA8 8HW Edgware
    Middlesex
    BritishService Manager N H S37133920001
    CROPPER, Gordon George
    3 Hadley Grove
    EN5 4PH Barnet
    Hertfordshire
    Director
    3 Hadley Grove
    EN5 4PH Barnet
    Hertfordshire
    United KingdomBritishRoad User Charging Adjudicator110998540001
    DOE, Howard Francis
    21 Style Close
    Rainham
    ME8 9LS Gillingham
    Kent
    Director
    21 Style Close
    Rainham
    ME8 9LS Gillingham
    Kent
    EnglandBritishCompany Secretary61730950001
    FRANCIS, Nicole Ruth
    46 Essex Park
    Finchley
    N3 1NE London
    Director
    46 Essex Park
    Finchley
    N3 1NE London
    United KingdomBritishPublic Servant100937420001
    GARLAND, Harriet Elizabeth Ariel, Councillor
    47 Fitzroy Road
    NW1 8TP London
    Director
    47 Fitzroy Road
    NW1 8TP London
    BritishAdvice Worker17135500001
    HACKNEY, Kenneth John Gordon
    45 Severn Drive
    KT10 0AJ Hinchley Wood
    Surrey
    Director
    45 Severn Drive
    KT10 0AJ Hinchley Wood
    Surrey
    BritishLocal Government Officer82085740001
    HARDY, Anthony
    180 Croxted Road
    Dulwich
    SE21 8NW London
    Director
    180 Croxted Road
    Dulwich
    SE21 8NW London
    BritishHousing Association Director46712710001
    HARWOOD, John Thomas
    45 Disraeli Road
    Ealing
    W5 5HS London
    Director
    45 Disraeli Road
    Ealing
    W5 5HS London
    United KingdomBritishFinancial Manager48021030001
    HOLDEN, Jill
    5 Abbey View
    WD7 8LT Radlett
    Hertfordshire
    Director
    5 Abbey View
    WD7 8LT Radlett
    Hertfordshire
    EnglandBritishAccountant124126400001
    JEWELL, Jonathan David Anthony
    Garrick Avenue
    NW11 9AS London
    34
    Director
    Garrick Avenue
    NW11 9AS London
    34
    EnglandBritishLecturer106640040001
    KAMINENI, Sreedhar
    36 Eamont Court
    Eamont Street
    NW8 7DG London
    Director
    36 Eamont Court
    Eamont Street
    NW8 7DG London
    EnglandUnited KingdomConsultant185350170001
    KANE, Maria
    47 Raleigh Road
    N8 0JB London
    Director
    47 Raleigh Road
    N8 0JB London
    BritishDirector Of Communications90417900002
    KINSEY, Simon
    23 Burnham Court
    Brent Street
    NW4 2RE Hendon
    London
    Director
    23 Burnham Court
    Brent Street
    NW4 2RE Hendon
    London
    BritishOfficer/Bloomsbury Council42395900001
    MANION, David Howard
    17 Montague Road
    Hackney
    E8 2HN London
    Director
    17 Montague Road
    Hackney
    E8 2HN London
    BritishHealth Service Manager35671910001
    MCGUINNESS, Paul
    Queens Crescent
    NW5 4EY London
    107a
    London
    United Kingdom
    Director
    Queens Crescent
    NW5 4EY London
    107a
    London
    United Kingdom
    United KingdomBritishAccountant156305070001
    MENSAH, John Dwomoh
    71 Keary Street
    ST4 4AS Stoke-On-Trent
    Director
    71 Keary Street
    ST4 4AS Stoke-On-Trent
    GhanaianSocial Worker100072290001
    NEETER, Anna
    30b Croftdown Road
    NW5 1EN London
    Director
    30b Croftdown Road
    NW5 1EN London
    BritishAdministrator29231820001
    NYE, Andrew James
    70a Pyrland Road
    N5 2JD London
    Director
    70a Pyrland Road
    N5 2JD London
    EnglandBritishCommunications116267520001
    O'FARRELL, Thomas Michael
    9 Bryanston House
    Dorset Street
    W1H 3FQ London
    Director
    9 Bryanston House
    Dorset Street
    W1H 3FQ London
    BritishSurveyor38121230001
    PEACOCK, Jacqueline Ellen
    189 Goldhurst Terrace
    NW6 3ER London
    Director
    189 Goldhurst Terrace
    NW6 3ER London
    UkBritishHousing Office69478840001
    PIDD, Frances Ducie
    44 Cannon Hill Lane
    Merton Park
    SW20 9ES London
    Director
    44 Cannon Hill Lane
    Merton Park
    SW20 9ES London
    United KingdomBritishManagement Consultant73325680001
    PITTHAM, Martin
    20 Mornington Crescent
    NW1 7RG London
    Director
    20 Mornington Crescent
    NW1 7RG London
    British31884000001
    PUTLEY, Lou
    78 Lansdowne Road
    W11 2LS London
    Director
    78 Lansdowne Road
    W11 2LS London
    BritishLawyer Õretired!46712050001
    ROSE, Diana Susan, Dr
    96 Bedford Court Mansions
    Bedford Avenue
    WC1B 3AE London
    Director
    96 Bedford Court Mansions
    Bedford Avenue
    WC1B 3AE London
    BritishResearcher76972370001
    SHALE, Suzanne Jane, Dr
    14 Waterloo Terrace
    N1 1TQ London
    Director
    14 Waterloo Terrace
    N1 1TQ London
    EnglandBritishConsultant101151230002
    STANNARD, Angie
    9 Sidmouth Grange Road
    Earley
    RG6 1EA Reading
    Berkshire
    Director
    9 Sidmouth Grange Road
    Earley
    RG6 1EA Reading
    Berkshire
    BritishDirector86619800001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0