Joel Mahumbe Corporation Ltd

General information

Name:

Joel Mahumbe Corporation Limited

Office Address:

Olympic House 28-42 Clements Road IG1 1BA Ilford

Number: 07322579

Incorporation date: 2010-07-22

Dissolution date: 2018-01-02

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Ilford with reg. no. 07322579. The firm was registered in 2010. The office of the company was located at Olympic House 28-42 Clements Road. The zip code for this location is IG1 1BA. The enterprise was formally closed on 2018/01/02, which means it had been in business for 8 years. The firm listed name transformation from Absolute Corporation to Joel Mahumbe Corporation Ltd occurred on 2011/01/19.

The directors were: Tatenda M. arranged to perform management duties in 2010 in December and Ernest M. arranged to perform management duties in 2010 in July.

Ernesyt M. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Joel Mahumbe Corporation Ltd 2011-01-19
  • Absolute Corporation Ltd 2010-07-22

Financial data based on annual reports

Company staff

Tatenda M.

Role: Director

Appointed: 17 December 2010

Latest update: 3 December 2023

Ernest M.

Role: Secretary

Appointed: 10 December 2010

Latest update: 3 December 2023

Ernest M.

Role: Director

Appointed: 22 July 2010

Latest update: 3 December 2023

People with significant control

Ernesyt M.
Notified on 20 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 05 August 2020
Confirmation statement last made up date 22 July 2016
Annual Accounts 21 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 21 April 2013
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 30 August 2013
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 21 October 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 31 December 2016
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, January 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
7
Company Age

Similar companies nearby

Closest companies