Company Name101 Umbrella Limited
Company StatusDissolved
Company Number08209587
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameContract 101 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Whitaker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinny Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Secretary NameMichael Whitaker
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinny Rowton Lane
Rowton
Chester
CH3 6AT
Wales

Location

Registered AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael Whitaker
100.00%
Ordinary

Financials

Year2014
Net Worth£3,109
Cash£3,886
Current Liabilities£777

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
24 April 2013Company name changed contract 101 LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
(2 pages)
24 April 2013Change of name notice (2 pages)
24 April 2013Change of name notice (2 pages)
24 April 2013Company name changed contract 101 LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
(2 pages)
22 April 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 April 2013 (1 page)
11 September 2012Incorporation (37 pages)
11 September 2012Incorporation (37 pages)