Umai Development Limited

General information

Name:

Umai Development Ltd

Office Address:

21 The Vision Centre 5 Eastern Way IP32 7AB Bury St. Edmunds

Number: 06566697

Incorporation date: 2008-04-15

Dissolution date: 2019-04-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company called Umai Development was created on 2008/04/15 as a private limited company. The company headquarters was situated in Bury St. Edmunds on 21 The Vision Centre, 5 Eastern Way. This place zip code is IP32 7AB. The official reg. no. for Umai Development Limited was 06566697. Umai Development Limited had been in business for eleven years until dissolution date on 2019/04/16.

Our info about this specific enterprise's members shows that the last two directors were: Tamara B. and Pawel S. who were appointed on 2014/06/01 and 2008/04/15.

Executives who had significant control over the firm were: Tamara S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Pawel S. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Tamara B.

Role: Director

Appointed: 01 June 2014

Latest update: 19 March 2023

Pawel S.

Role: Director

Appointed: 15 April 2008

Latest update: 19 March 2023

People with significant control

Tamara S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pawel S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 29 April 2019
Confirmation statement last made up date 15 April 2018
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 9 November 2015
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts 27 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 27 January 2013
Annual Accounts 7 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 7 January 2014
Annual Accounts 21 January 2015
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 January 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

81 Oxford Street

Post code:

W1D 2EU

City / Town:

London

HQ address,
2013

Address:

81 Oxford Street

Post code:

W1D 2EU

City / Town:

London

HQ address,
2014

Address:

81 Oxford Street

Post code:

W1D 2EU

City / Town:

London

Accountant/Auditor,
2012

Name:

Atc Solutions Limited

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

Accountant/Auditor,
2014

Name:

Atc Solutions Limited

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

Accountant/Auditor,
2013

Name:

Atc Solutions Limited

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies