Company NameUrmswell Technology Ltd
Company StatusDissolved
Company Number04506915
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Karim Hammache
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed08 November 2002(3 months after company formation)
Appointment Duration12 years, 1 month (closed 23 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Seymour Grove
Old Trafford
Manchester
M16 0LN
Secretary NameMalik Hammache
NationalityFrench
StatusResigned
Appointed08 November 2002(3 months after company formation)
Appointment Duration8 months (resigned 09 July 2003)
RoleManager
Correspondence Address135 Beresford Road
Manchester
M13 0TA
Secretary NameMr Arian Mufid
NationalityBritish
StatusResigned
Appointed10 July 2003(11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2012)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address62 Seymour Grove
Old Trafford
Manchester
M16 0LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address62 Seymour Grove
Old Trafford
Manchester
M16 0LN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Karim Hammache
100.00%
Ordinary

Financials

Year2014
Net Worth£63
Cash£22,384
Current Liabilities£25,594

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
17 April 2013Annual return made up to 8 August 2012 (14 pages)
17 April 2013Termination of appointment of Arian Mufid as a secretary on 1 July 2012 (2 pages)
17 April 2013Annual return made up to 8 August 2012 (14 pages)
17 April 2013Restoration by order of the court (4 pages)
17 April 2013Termination of appointment of Arian Mufid as a secretary on 1 July 2012 (2 pages)
17 April 2013Director's details changed for Karim Hammache on 1 April 2011 (3 pages)
17 April 2013Restoration by order of the court (4 pages)
17 April 2013Director's details changed for Karim Hammache on 1 April 2011 (3 pages)
17 April 2013Director's details changed for Karim Hammache on 1 April 2011 (3 pages)
17 April 2013Annual return made up to 8 August 2012 (14 pages)
17 April 2013Termination of appointment of Arian Mufid as a secretary on 1 July 2012 (2 pages)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
2 July 2012Application to strike the company off the register (3 pages)
2 July 2012Application to strike the company off the register (3 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Karim Hammache on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Karim Hammache on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Karim Hammache on 1 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 August 2009Return made up to 08/08/09; full list of members (3 pages)
14 August 2009Return made up to 08/08/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
21 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
11 September 2008Return made up to 08/08/08; full list of members (3 pages)
11 September 2008Return made up to 08/08/08; full list of members (3 pages)
29 October 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
29 October 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
16 October 2007Return made up to 08/08/07; full list of members (2 pages)
16 October 2007Return made up to 08/08/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
22 November 2006Return made up to 08/08/06; full list of members (6 pages)
22 November 2006Return made up to 08/08/06; full list of members (6 pages)
29 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
29 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
19 August 2005Return made up to 08/08/05; full list of members (6 pages)
19 August 2005Return made up to 08/08/05; full list of members (6 pages)
13 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
13 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
12 October 2004Return made up to 08/08/04; full list of members (6 pages)
12 October 2004Return made up to 08/08/04; full list of members (6 pages)
22 July 2004Registered office changed on 22/07/04 from: 135 beresford road, manchester, lancashire M13 0TA (1 page)
22 July 2004Registered office changed on 22/07/04 from: 135 beresford road, manchester, lancashire M13 0TA (1 page)
8 July 2004Accounts made up to 31 August 2003 (1 page)
8 July 2004Accounts made up to 31 August 2003 (1 page)
7 January 2004Return made up to 08/08/03; full list of members (6 pages)
7 January 2004Return made up to 08/08/03; full list of members (6 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 156 radnormere drive, cheadle hulme, SK8 5LB (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 156 radnormere drive, cheadle hulme, SK8 5LB (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
8 August 2002Incorporation (9 pages)
8 August 2002Incorporation (9 pages)