Company NameUmbrella Financial Solutions Limited
Company StatusDissolved
Company Number04557810
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NamePromotions Direct UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameJamal Hussain
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Moss Street
Newbold
Rochdale
Lancashire
OL16 5NG
Director NameMarwat Khan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 South Street
Rochdale
Lancashire
OL16 2EP
Secretary NameMarwat Khan
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 South Street
Rochdale
Lancashire
OL16 2EP
Director NameDavid Arthur Callaghan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2012)
RoleFinancial Broker
Country of ResidenceEngland
Correspondence Address6 Helias Close
Worsley
Manchester
M28 0YJ
Director NameMr Raza Sabri
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenbank Road
Rochdale
Lancashire
OL12 0HZ
Secretary NameMr Raza Sabri
NationalityBritish
StatusResigned
Appointed22 May 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenbank Road
Rochdale
Lancashire
OL12 0HZ
Director NameCompany Formation Bureau Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address1-3 College Hill
London
EC4R 2RA
Secretary NameReadymade Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address1-3 College Hill
London
EC4R 2RA

Location

Registered AddressSuite 1c, First Floor
Brook House, Spring Gardens
Manchester
M2 2BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1David Callaghan
50.00%
Ordinary
50 at £1Raza Sabri
50.00%
Ordinary

Financials

Year2014
Net Worth£55,874
Cash£6,717
Current Liabilities£37,945

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Termination of appointment of David Callaghan as a director (1 page)
6 March 2012Termination of appointment of Raza Sabri as a director on 1 February 2012 (1 page)
6 March 2012Termination of appointment of Raza Sabri as a secretary (1 page)
6 March 2012Termination of appointment of Raza Sabri as a secretary on 1 February 2012 (1 page)
6 March 2012Termination of appointment of David Arthur Callaghan as a director on 1 February 2012 (1 page)
6 March 2012Termination of appointment of Raza Sabri as a director (1 page)
29 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 100
(5 pages)
29 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 100
(5 pages)
29 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 100
(5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Director's details changed for David Arthur Callaghan on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Raza Sabri on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David Arthur Callaghan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David Arthur Callaghan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Raza Sabri on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Raza Sabri on 1 October 2009 (2 pages)
14 October 2009Registered office address changed from 20 Dale Street Suit 1 Floor 2 Manchester M1 1EZ on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 20 Dale Street Suit 1 Floor 2 Manchester M1 1EZ on 14 October 2009 (1 page)
30 October 2008Return made up to 09/10/08; full list of members (4 pages)
30 October 2008Return made up to 09/10/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Appointment terminate, secretary jamal hussain logged form (1 page)
23 July 2008Appointment Terminate, Secretary Jamal Hussain Logged Form (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Return made up to 09/10/07; full list of members (7 pages)
29 November 2007Return made up to 09/10/07; full list of members (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Return made up to 09/10/06; full list of members (7 pages)
23 October 2006Return made up to 09/10/06; full list of members (7 pages)
15 February 2006Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(7 pages)
15 February 2006Return made up to 09/10/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 October 2004Return made up to 09/10/04; full list of members (7 pages)
20 October 2004Return made up to 09/10/04; full list of members (7 pages)
7 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 August 2004Accounts made up to 31 October 2003 (2 pages)
6 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
4 August 2004Registered office changed on 04/08/04 from: 10 south street rochdale lancashire OL16 2EP (1 page)
4 August 2004Registered office changed on 04/08/04 from: 10 south street rochdale lancashire OL16 2EP (1 page)
15 May 2004New director appointed (4 pages)
15 May 2004New director appointed (4 pages)
18 December 2003Return made up to 09/10/03; full list of members (7 pages)
18 December 2003Return made up to 09/10/03; full list of members (7 pages)
29 May 2003Company name changed promotions direct uk LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed promotions direct uk LIMITED\certificate issued on 29/05/03 (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: c/0 company formation bureau 1-3 college hill london EC4R 2RA (1 page)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: c/0 company formation bureau 1-3 college hill london EC4R 2RA (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
9 October 2002Incorporation (17 pages)