U.M. SERVICES LIMITED

Register to unlock more data on OkredoRegister

U.M. SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03526107

Incorporation date

05/03/1998

Size

Small

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1998)
dot icon15/08/2017
Final Gazette dissolved following liquidation
dot icon15/05/2017
Return of final meeting in a members' voluntary winding up
dot icon17/04/2016
Register inspection address has been changed to Hasilwood House 60 Bishopsgate London EC2N 4AW
dot icon17/04/2016
Registered office address changed from Hasilwood House 60 Bishopsgate London EC2N 4AW to 150 Aldersgate Street London EC1A 4AB on 2016-04-18
dot icon11/04/2016
Declaration of solvency
dot icon11/04/2016
Appointment of a voluntary liquidator
dot icon11/04/2016
Resolutions
dot icon10/03/2016
Annual return made up to 2016-03-06 no member list
dot icon21/01/2016
Appointment of Simmlaw Services Limited as a secretary on 2016-01-22
dot icon12/01/2016
Termination of appointment of Verhaag Consulting Ltd as a secretary on 2016-01-01
dot icon16/08/2015
Termination of appointment of Graham Charles Gilbert as a director on 2015-07-31
dot icon26/04/2015
Accounts for a small company made up to 2014-07-31
dot icon15/03/2015
Annual return made up to 2015-03-06 no member list
dot icon12/01/2015
Termination of appointment of Leo Verhaag as a secretary on 2014-12-31
dot icon12/01/2015
Appointment of Verhaag Consulting Ltd as a secretary on 2015-01-01
dot icon10/12/2014
Termination of appointment of Harindra Deepal Punchihewa as a director on 2014-12-11
dot icon23/04/2014
Accounts for a small company made up to 2013-07-31
dot icon26/03/2014
Annual return made up to 2014-03-06 no member list
dot icon30/01/2014
Director's details changed for Mrs Alison Holmes on 2013-10-03
dot icon30/01/2014
Director's details changed for Allan Guest on 2013-08-30
dot icon31/07/2013
Appointment of Simon Christopher Holt as a director
dot icon31/07/2013
Termination of appointment of Hugh Pearson as a director
dot icon14/04/2013
Accounts for a small company made up to 2012-07-31
dot icon06/03/2013
Annual return made up to 2013-03-06 no member list
dot icon17/10/2012
Appointment of James Lacey as a director
dot icon30/07/2012
Termination of appointment of Paul Large as a director
dot icon17/04/2012
Accounts for a small company made up to 2011-07-31
dot icon13/03/2012
Annual return made up to 2012-03-06 no member list
dot icon13/03/2012
Director's details changed for Paul John Large on 2012-01-25
dot icon21/12/2011
Appointment of Mrs Carolyn Mary Elizabeth Pike as a director
dot icon21/12/2011
Appointment of Mrs Alison Holmes as a director
dot icon14/12/2011
Appointment of Mr Graham Charles Gilbert as a director
dot icon11/07/2011
Resolutions
dot icon10/07/2011
Miscellaneous
dot icon21/06/2011
Auditor's resignation
dot icon30/03/2011
Accounts for a small company made up to 2010-07-31
dot icon08/03/2011
Annual return made up to 2011-03-06 no member list
dot icon08/03/2011
Director's details changed for Mr Harindra Deepal Punchihewa on 2011-02-15
dot icon10/01/2011
Appointment of Mr Michael Derek Davies as a director
dot icon22/12/2010
Resolutions
dot icon09/12/2010
Appointment of Mr John Allan Bickerstaffe as a director
dot icon07/12/2010
Termination of appointment of Phillip Gough as a director
dot icon07/12/2010
Termination of appointment of Paulina Lubacz as a director
dot icon01/11/2010
Appointment of Mr Jonathan Peter Gorringe as a director
dot icon01/11/2010
Appointment of Mr Allan Guest as a director
dot icon26/04/2010
Accounts for a small company made up to 2009-07-31
dot icon08/03/2010
Annual return made up to 2010-03-06 no member list
dot icon08/03/2010
Director's details changed for Mr Hugh Michael Pearson on 2010-03-09
dot icon08/03/2010
Director's details changed for Mr Harindra Deepal Punchihewa on 2010-03-09
dot icon08/03/2010
Director's details changed for Susan Wilkinson on 2010-03-09
dot icon08/03/2010
Director's details changed for Paul John Large on 2010-03-09
dot icon08/03/2010
Director's details changed for Phillip Richard Cox Gough on 2010-03-09
dot icon30/12/2009
Resolutions
dot icon15/12/2009
Termination of appointment of Terry Neville as a director
dot icon15/12/2009
Termination of appointment of Michael Jesnick as a director
dot icon06/05/2009
Accounts for a small company made up to 2008-07-31
dot icon09/03/2009
Annual return made up to 06/03/09
dot icon09/03/2009
Director's change of particulars / michael jesnick / 01/02/2009
dot icon09/03/2009
Director's change of particulars / phillip gough / 11/12/2008
dot icon09/03/2009
Director's change of particulars / hugh pearson / 28/02/2009
dot icon18/02/2009
Director appointed paul john large
dot icon08/01/2009
Appointment terminated director rex knight
dot icon14/05/2008
Auditor's resignation
dot icon29/04/2008
Annual return made up to 06/03/08
dot icon10/03/2008
Director's change of particulars / susan wilkinson / 07/11/2007
dot icon10/03/2008
Secretary's change of particulars / leo verhaag / 07/11/2007
dot icon10/03/2008
Director's change of particulars / rex knight / 07/11/2007
dot icon10/03/2008
Director's change of particulars / hugh pearson / 07/11/2007
dot icon10/03/2008
Director's change of particulars / terry neville / 07/11/2007
dot icon10/03/2008
Director's change of particulars / harindra punchihewa / 07/11/2007
dot icon10/03/2008
Director's change of particulars / michael jesnick / 07/11/2007
dot icon10/03/2008
Director's change of particulars / phillip gough / 07/11/2007
dot icon10/03/2008
Director's change of particulars / paulina lubacz / 07/11/2007
dot icon15/01/2008
Director resigned
dot icon29/12/2007
Accounts for a small company made up to 2007-07-31
dot icon28/12/2007
Resolutions
dot icon28/12/2007
Resolutions
dot icon06/11/2007
Registered office changed on 07/11/07 from: 20 tavistock square woburn house london WC1H 9HW
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon30/05/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon01/04/2007
Annual return made up to 06/03/07
dot icon09/01/2007
Accounts for a small company made up to 2006-07-31
dot icon04/01/2007
Resolutions
dot icon21/12/2006
Secretary resigned
dot icon20/12/2006
New secretary appointed
dot icon03/04/2006
Annual return made up to 06/03/06
dot icon28/12/2005
Accounts for a small company made up to 2005-07-31
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon24/07/2005
Auditor's resignation
dot icon20/04/2005
Annual return made up to 06/03/05
dot icon05/01/2005
New director appointed
dot icon23/12/2004
New director appointed
dot icon21/12/2004
Director resigned
dot icon01/12/2004
Accounts for a small company made up to 2004-07-31
dot icon18/03/2004
Annual return made up to 06/03/04
dot icon10/02/2004
Accounts for a small company made up to 2003-07-31
dot icon04/02/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Director resigned
dot icon29/12/2003
New director appointed
dot icon27/06/2003
Annual return made up to 06/03/03
dot icon27/06/2003
Director resigned
dot icon03/06/2003
New director appointed
dot icon02/05/2003
New secretary appointed
dot icon15/12/2002
Accounts for a small company made up to 2002-07-31
dot icon15/12/2002
Director resigned
dot icon15/12/2002
Director resigned
dot icon09/07/2002
New director appointed
dot icon16/05/2002
Accounts for a small company made up to 2001-07-31
dot icon07/04/2002
Annual return made up to 06/03/02
dot icon07/04/2002
New secretary appointed
dot icon18/12/2001
New director appointed
dot icon06/06/2001
Director resigned
dot icon16/05/2001
Accounts for a small company made up to 2000-07-31
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Annual return made up to 06/03/01
dot icon27/11/2000
New director appointed
dot icon07/06/2000
New secretary appointed
dot icon06/06/2000
Secretary resigned
dot icon08/03/2000
Annual return made up to 06/03/00
dot icon01/12/1999
Accounts for a small company made up to 1999-07-31
dot icon05/06/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon02/04/1999
Annual return made up to 06/03/99
dot icon11/03/1999
Director resigned
dot icon17/12/1998
Accounting reference date extended from 31/03/99 to 31/07/99
dot icon13/12/1998
Resolutions
dot icon13/12/1998
Resolutions
dot icon13/12/1998
Resolutions
dot icon13/12/1998
Resolutions
dot icon13/12/1998
Memorandum and Articles of Association
dot icon08/09/1998
Director resigned
dot icon05/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neville, Terry Michael
Director
21/11/2000 - 09/12/2009
24
Ball, Gillian
Director
24/02/1999 - 04/11/2007
14
Burns, Ian Maurice
Director
24/02/1999 - 25/11/2002
9
Gorringe, Jonathan Peter
Director
05/03/1998 - 26/04/2001
12
Gorringe, Jonathan Peter
Director
26/10/2010 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About U.M. SERVICES LIMITED

U.M. SERVICES LIMITED is an(a) Dissolved company incorporated on 05/03/1998 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of U.M. SERVICES LIMITED?

toggle

U.M. SERVICES LIMITED is currently Dissolved. It was registered on 05/03/1998 and dissolved on 15/08/2017.

Where is U.M. SERVICES LIMITED located?

toggle

U.M. SERVICES LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does U.M. SERVICES LIMITED do?

toggle

U.M. SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for U.M. SERVICES LIMITED?

toggle

The latest filing was on 15/08/2017: Final Gazette dissolved following liquidation.