Company NameDebt Umbrella Ltd
Company StatusDissolved
Company Number08901754
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Zubeir Ahmed Moosa Issa Patel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchgate House, 3rd Floor
30 Churchgate
Bolton
Lancashire
BL1 1HL
Director NameMr Yusuf Ahmed Moosa Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadhurst Court
Bolton
BL3 6JB

Location

Registered AddressChurchgate House, 3rd Floor
30 Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Yusuf Ahmed Mosa Patel
50.00%
Ordinary
1 at £1Zubeir Ahmed Moosa Issa Patel
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 November 2017Registered office address changed from Suite 2C Atria House Spa Road Bolton BL1 4AG England to 3rd Floor, Churchgate House, 30 Churchgate Bolton Lancashire BL1 1HL on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 3rd Floor, Churchgate House, 30 Churchgate Bolton Lancashire BL1 1HL England to Churchgate House, 3rd Floor 30 Churchgate Bolton Lancashire BL1 1HL on 27 November 2017 (1 page)
21 November 2017Confirmation statement made on 21 November 2017 with updates (3 pages)
11 May 2017Registered office address changed from Suite 2C Atria House, Spa Road Spa Road Bolton BL1 4AG England to Suite 2C Atria House Spa Road Bolton BL1 4AG on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor Abbey House 270-272 Lever Street Bolton BL3 6PD to Suite 2C Atria House, Spa Road Suite 2C Atria House, Spa Road Bolton BL1 4AG on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Suite 2C Atria House, Spa Road Suite 2C Atria House, Spa Road Bolton BL1 4AG England to Suite 2C Atria House, Spa Road Spa Road Bolton BL1 4AG on 11 May 2017 (1 page)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
8 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 March 2016Termination of appointment of Yusuf Ahmed Moosa Patel as a director on 31 December 2015 (1 page)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
3 March 2015Accounts made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
19 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)