Company NameUmbriel Ltd
Company StatusDissolved
Company Number12355246
CategoryPrivate Limited Company
Incorporation Date9 December 2019(4 years, 4 months ago)
Dissolution Date4 July 2023 (9 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Joshua Harby
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2019(same day as company formation)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address43 Kirkston Avenue
Newcastle Upon Tyne
NE15 7JU
Director NameMr Harry Chalmers
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2019(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Bosworth Gardens
Newcastle Upon Tyne
NE6 5UN

Location

Registered Address43 Kirkston Avenue
Newcastle Upon Tyne
NE15 7JU
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
6 April 2023Application to strike the company off the register (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 January 2023Registered office address changed from 33 Hutchinson Court Newcastle upon Tyne NE13 7JF United Kingdom to 43 Kirkston Avenue Newcastle upon Tyne NE15 7JU on 4 January 2023 (1 page)
4 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
13 January 2022Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
13 January 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
22 December 2021Compulsory strike-off action has been discontinued (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 December 2021Director's details changed for Mr Harry Chalmers on 21 August 2021 (2 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
21 October 2020Director's details changed for Mr Harry Chalmers on 6 September 2020 (2 pages)
9 December 2019Incorporation
Statement of capital on 2019-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)