This company is commonly known as Umbrella Force Group Global Care Ltd. The company was founded 9 years ago and was given the registration number 09350403. The firm's registered office is in LONDON. You can find them at 21 A Deptford High Street, , London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | UMBRELLA FORCE GROUP GLOBAL CARE LTD |
---|---|---|
Company Number | : | 09350403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 A Deptford High Street, London, England, SE8 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Edgar Road, Whitton, Hounslow, England, TW4 5QN | Director | 26 June 2020 | Active |
60, Raleigh Road, Feltham, England, TW13 4LS | Director | 15 May 2020 | Active |
60, Raleigh Road, Feltham, England, TW13 4LS | Director | 11 December 2014 | Active |
60, Raleigh Road, Feltham, England, TW13 4LS | Director | 04 June 2020 | Active |
Mr Nasim Dar | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 125, Edgar Road, Hounslow, England, TW4 5QN |
Nature of control | : |
|
Mr Syed Muzaher Naqvi | ||
Notified on | : | 15 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Raleigh Road, Feltham, England, TW13 4LS |
Nature of control | : |
|
Mrs Asma Sherazi | ||
Notified on | : | 04 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Raleigh Road, Feltham, England, TW13 4LS |
Nature of control | : |
|
Mrs Asma Sherazi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Raleigh Road, Feltham, England, TW13 4LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-14 | Address | Default companies house registered office address applied. | Download |
2022-02-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-12 | Dissolution | Dissolution application strike off company. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-11-24 | Resolution | Resolution. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.