Company NameGum.Uk Limited
Company StatusDissolved
Company Number04830019
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMelissa Maria Joyce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(1 month after company formation)
Appointment Duration10 years, 8 months (closed 22 April 2014)
RolePromotional Consultant
Correspondence Address64a Ladysmith Avenue
Brightlingsea
Colchester
Essex
CO7 0JD
Secretary NameAndrew Murray Joyce
NationalityBritish
StatusClosed
Appointed11 August 2003(1 month after company formation)
Appointment Duration10 years, 8 months (closed 22 April 2014)
RoleCompany Director
Correspondence Address64a Ladysmith Avenue
Brightlingsea
Colchester
Essex
CO7 0JD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 10a Hall Farm
Church Road Little Bentley
Colchester
Essex
CO7 8SD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLittle Bentley
WardManningtree, Mistley, Little Bentley and Tendring

Financials

Year2014
Net Worth£1,331
Cash£17
Current Liabilities£47,929

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2010Compulsory strike-off action has been suspended (1 page)
15 July 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2009Return made up to 31/05/08; no change of members (4 pages)
16 March 2009Return made up to 31/05/08; no change of members (4 pages)
19 January 2009Return made up to 11/07/07; no change of members (8 pages)
19 January 2009Return made up to 11/07/07; no change of members (8 pages)
25 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 July 2006Return made up to 11/07/06; full list of members (6 pages)
19 July 2006Return made up to 11/07/06; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
4 August 2005Return made up to 11/07/05; full list of members (6 pages)
4 August 2005Return made up to 11/07/05; full list of members (6 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
6 December 2004Return made up to 11/07/04; full list of members (6 pages)
6 December 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/04
(6 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Registered office changed on 01/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003Registered office changed on 01/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
11 July 2003Incorporation (16 pages)
11 July 2003Incorporation (16 pages)