UME HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameUME HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02911685
    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 UME HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UME HOLDINGS LIMITED located?

    Registered Office Address
    27 Harley Street
    W1G 9QP London
    Undeliverable Registered Office AddressNo

    What were the previous names of UME HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED MEDICAL ENTERPRISES LIMITEDNov 16, 2005Nov 16, 2005
    UNITED MEDICAL INTERNATIONAL LIMITEDAug 02, 2004Aug 02, 2004
    UME HOLDINGS LIMITEDMar 17, 1994Mar 17, 1994

    What are the latest accounts for UME HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for UME HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UME HOLDINGS LIMITED?

    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

    Annual return made up to Mar 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Mar 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Registered office address changed from Tavistock House Tavistock Square London WC1H 9LG to 27 Harley Street London W1G 9QP on Sep 01, 2014

    1 pagesAD01

    Annual return made up to Mar 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Mar 17, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Termination of appointment of Gloria Pope as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Andreou as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Ms Karen Anne Miller as a director

    2 pagesAP01

    Annual return made up to Mar 17, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Mar 17, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 17, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    8 pagesAA

    Appointment of Mr Sultan Mohammed El Seif as a director

    2 pagesAP01

    Termination of appointment of Ian Thorley as a director

    1 pagesTM01

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    Who are the officers of UME HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EL SEIF, Sultan Mohammed
    Harley Street
    W1G 9QP London
    27
    England
    Director
    Harley Street
    W1G 9QP London
    27
    England
    Kingdom Of Saudi ArabiaSaudi Arabian149448840001
    MILLER, Karen Anne
    Harley Street
    W1G 9QP London
    27
    England
    Director
    Harley Street
    W1G 9QP London
    27
    England
    United KingdomBritish171622490001
    CHAPNICK, Deborah Anne
    Flat 3
    11 Arundel Gardens
    W11 2LN London
    Secretary
    Flat 3
    11 Arundel Gardens
    W11 2LN London
    British45125910001
    COLLEY, Carole Ann
    23 Culmstock Road
    SW11 6LY London
    Secretary
    23 Culmstock Road
    SW11 6LY London
    American37564200002
    ESSLINGER, Anita Christine
    49 Pont Street
    SW1X 0BD London
    Flat 10
    Secretary
    49 Pont Street
    SW1X 0BD London
    Flat 10
    American134379200001
    POPE, Gloria June
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    Secretary
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    British74800230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREOU, Andrew
    3 Stormont Road
    N6 4NS London
    Director
    3 Stormont Road
    N6 4NS London
    United KingdomBritish75380960003
    BELL, Simon Leonard Lawrance
    90 Brook Green
    W6 7BD London
    Director
    90 Brook Green
    W6 7BD London
    British31486540003
    COOMBER, Roger Albert
    The Old School House
    24a Horncastle Road
    PE21 9BU Boston
    Lincolnshire
    Director
    The Old School House
    24a Horncastle Road
    PE21 9BU Boston
    Lincolnshire
    British116553860001
    HAUSER, Paul Edward
    Medlar Tree Gravel Path
    HP4 2PH Berkhamsted
    Hertfordshire
    Director
    Medlar Tree Gravel Path
    HP4 2PH Berkhamsted
    Hertfordshire
    United KingdomAmerican6604260001
    HAYWARD, Alan
    48 Christ Church Street
    Chelsea
    SW3 4AR London
    Director
    48 Christ Church Street
    Chelsea
    SW3 4AR London
    United KingdomBritish36416850002
    HONEYMAN, David
    36 Woodland Drive
    AL4 0EU St Albans
    Hertfordshire
    Director
    36 Woodland Drive
    AL4 0EU St Albans
    Hertfordshire
    United KingdomBritish171970610001
    JACKSON, John Lawrence
    The Old Farmhouse Tunstead Milton
    Whaley Bridge
    SK23 7ES High Peak
    Derbyshire
    Director
    The Old Farmhouse Tunstead Milton
    Whaley Bridge
    SK23 7ES High Peak
    Derbyshire
    British32329090002
    THORLEY, Ian
    Bolton Gardens
    SW5 0AJ London
    4-18
    Director
    Bolton Gardens
    SW5 0AJ London
    4-18
    United KingdomAustralian131367730001
    WHITEHOUSE, Ian Robert
    42 Marmora Road
    SE22 0RX London
    Director
    42 Marmora Road
    SE22 0RX London
    United KingdomBritish115810220001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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