About

Registered Number: 04596568
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 40 Baker Street, Gorleston, Great Yarmouth, NR31 6QT

 

Established in 2002, Umut (Gb) Ltd has its registered office in Great Yarmouth, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The organisation has 2 directors listed as Gunes, Mesut, Gunes, Sema in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNES, Mesut 28 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GUNES, Sema 28 November 2002 24 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
DISS16(SOAS) - N/A 28 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS40 - Notice of striking-off action discontinued 19 August 2014
AA - Annual Accounts 18 August 2014
DISS16(SOAS) - N/A 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 23 September 2013
AA01 - Change of accounting reference date 19 August 2013
TM02 - Termination of appointment of secretary 26 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 04 January 2013
RT01 - Application for administrative restoration to the register 04 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 31 August 2010
DISS40 - Notice of striking-off action discontinued 10 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 21 December 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 18 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
CERTNM - Change of name certificate 07 January 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.