UME HOLDINGS LIMITED
Overview
| Company Name | UME HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02911685 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UME HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED MEDICAL ENTERPRISES LIMITED | Nov 16, 2005 | Nov 16, 2005 |
| UNITED MEDICAL INTERNATIONAL LIMITED | Aug 02, 2004 | Aug 02, 2004 |
| UME HOLDINGS LIMITED | Mar 17, 1994 | Mar 17, 1994 |
What are the latest accounts for UME HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for UME HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for UME HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from Tavistock House Tavistock Square London WC1H 9LG to 27 Harley Street London W1G 9QP on Sep 01, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Gloria Pope as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Andreou as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Appointment of Ms Karen Anne Miller as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
Appointment of Mr Sultan Mohammed El Seif as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Thorley as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
Who are the officers of UME HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EL SEIF, Sultan Mohammed | Director | Harley Street W1G 9QP London 27 England | Kingdom Of Saudi Arabia | Saudi Arabian | 149448840001 | |||||
| MILLER, Karen Anne | Director | Harley Street W1G 9QP London 27 England | United Kingdom | British | 171622490001 | |||||
| CHAPNICK, Deborah Anne | Secretary | Flat 3 11 Arundel Gardens W11 2LN London | British | 45125910001 | ||||||
| COLLEY, Carole Ann | Secretary | 23 Culmstock Road SW11 6LY London | American | 37564200002 | ||||||
| ESSLINGER, Anita Christine | Secretary | 49 Pont Street SW1X 0BD London Flat 10 | American | 134379200001 | ||||||
| POPE, Gloria June | Secretary | 39 Plumer Road HP11 2SS High Wycombe Buckinghamshire | British | 74800230001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREOU, Andrew | Director | 3 Stormont Road N6 4NS London | United Kingdom | British | 75380960003 | |||||
| BELL, Simon Leonard Lawrance | Director | 90 Brook Green W6 7BD London | British | 31486540003 | ||||||
| COOMBER, Roger Albert | Director | The Old School House 24a Horncastle Road PE21 9BU Boston Lincolnshire | British | 116553860001 | ||||||
| HAUSER, Paul Edward | Director | Medlar Tree Gravel Path HP4 2PH Berkhamsted Hertfordshire | United Kingdom | American | 6604260001 | |||||
| HAYWARD, Alan | Director | 48 Christ Church Street Chelsea SW3 4AR London | United Kingdom | British | 36416850002 | |||||
| HONEYMAN, David | Director | 36 Woodland Drive AL4 0EU St Albans Hertfordshire | United Kingdom | British | 171970610001 | |||||
| JACKSON, John Lawrence | Director | The Old Farmhouse Tunstead Milton Whaley Bridge SK23 7ES High Peak Derbyshire | British | 32329090002 | ||||||
| THORLEY, Ian | Director | Bolton Gardens SW5 0AJ London 4-18 | United Kingdom | Australian | 131367730001 | |||||
| WHITEHOUSE, Ian Robert | Director | 42 Marmora Road SE22 0RX London | United Kingdom | British | 115810220001 | |||||
| INSTANT COMPANIES LIMITED | 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