Company NameUMVH (UK) Limited
Company StatusDissolved
Company NumberSC217819
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)
Previous NameFoodpage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGunvor Ulstein
Date of BirthJune 1969 (Born 54 years ago)
NationalityNorwegian
StatusClosed
Appointed26 May 2001(1 month, 3 weeks after company formation)
Appointment Duration16 years, 7 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressOnglasaetra 48
Ulsteinvik
6065
Director NameIngrid Ulstein
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed26 May 2001(1 month, 3 weeks after company formation)
Appointment Duration16 years, 7 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressOsnesbrunene 23
Ulsteinvik
6065
Norway
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(4 years, 12 months after company formation)
Appointment Duration11 years, 9 months (closed 09 January 2018)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameHelle Kjaerstad
Date of BirthMay 1976 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed16 May 2001(1 month, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 26 May 2001)
RoleTrainee Solicitor
Correspondence Address9 Fox Hill Court
Sussex Road
Haywards Heath
West Sussex
RH16 4EB
Director NameClare Newberry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 month, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 26 May 2001)
RoleSolicitor
Correspondence Address28 Saint Anns Villas
London
W11 4RS
Secretary NameClare Newberry
NationalityBritish
StatusResigned
Appointed16 May 2001(1 month, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 26 May 2001)
RoleSolicitor
Correspondence Address28 Saint Anns Villas
London
W11 4RS
Director NameIdar Lars Ulstein
Date of BirthApril 1934 (Born 90 years ago)
NationalityNorwegian
StatusResigned
Appointed26 May 2001(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 29 April 2012)
RoleCompany Director
Correspondence AddressBruneveien 9
Ulsteinvik
6065
Norway
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed26 May 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£6,798,000
Cash£13,000
Current Liabilities£10,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
22 September 2017Statement by Directors (1 page)
22 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2017Solvency Statement dated 04/09/17 (1 page)
22 September 2017Statement of capital on 22 September 2017
  • GBP 5,625,459
(3 pages)
22 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2017Solvency Statement dated 04/09/17 (1 page)
22 September 2017Statement by Directors (1 page)
22 September 2017Statement of capital on 22 September 2017
  • GBP 5,625,459
(3 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,687,200
(5 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,687,200
(5 pages)
1 October 2015Full accounts made up to 31 December 2014 (12 pages)
1 October 2015Full accounts made up to 31 December 2014 (12 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,687,200
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,687,200
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,687,200
(5 pages)
28 October 2014Full accounts made up to 31 December 2013 (12 pages)
28 October 2014Full accounts made up to 31 December 2013 (12 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,687,200
(5 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,687,200
(5 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,687,200
(5 pages)
17 June 2013Full accounts made up to 31 December 2012 (11 pages)
17 June 2013Full accounts made up to 31 December 2012 (11 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2012Full accounts made up to 31 December 2011 (11 pages)
27 June 2012Termination of appointment of Idar Ulstein as a director (2 pages)
27 June 2012Termination of appointment of Idar Ulstein as a director (2 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
8 March 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 8 March 2012 (1 page)
30 August 2011Full accounts made up to 31 December 2010 (11 pages)
30 August 2011Full accounts made up to 31 December 2010 (11 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Gunvor Ulstein on 1 March 2010 (2 pages)
7 May 2010Director's details changed for Gunvor Ulstein on 1 March 2010 (2 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Gunvor Ulstein on 1 March 2010 (2 pages)
26 June 2009Full accounts made up to 31 December 2008 (11 pages)
26 June 2009Full accounts made up to 31 December 2008 (11 pages)
14 April 2009Return made up to 04/04/09; full list of members (6 pages)
14 April 2009Return made up to 04/04/09; full list of members (6 pages)
2 July 2008Full accounts made up to 31 December 2007 (10 pages)
2 July 2008Full accounts made up to 31 December 2007 (10 pages)
30 April 2008Return made up to 04/04/08; full list of members (6 pages)
30 April 2008Return made up to 04/04/08; full list of members (6 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
11 April 2007Return made up to 04/04/07; full list of members (6 pages)
11 April 2007Return made up to 04/04/07; full list of members (6 pages)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Return made up to 04/04/06; full list of members (6 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Return made up to 04/04/06; full list of members (6 pages)
9 February 2006Nc inc already adjusted 25/08/05 (2 pages)
9 February 2006Nc inc already adjusted 25/08/05 (2 pages)
11 October 2005Full accounts made up to 31 December 2004 (10 pages)
11 October 2005Full accounts made up to 31 December 2004 (10 pages)
5 April 2005Return made up to 14/04/05; full list of members (6 pages)
5 April 2005Return made up to 14/04/05; full list of members (6 pages)
4 November 2004Full accounts made up to 31 December 2003 (9 pages)
4 November 2004Full accounts made up to 31 December 2003 (9 pages)
8 April 2004Return made up to 04/04/04; full list of members (6 pages)
8 April 2004Return made up to 04/04/04; full list of members (6 pages)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2003Full accounts made up to 31 December 2002 (10 pages)
13 June 2003Full accounts made up to 31 December 2002 (10 pages)
10 April 2003Return made up to 04/04/03; full list of members (6 pages)
10 April 2003Return made up to 04/04/03; full list of members (6 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
17 September 2002Full accounts made up to 31 December 2001 (9 pages)
17 September 2002Full accounts made up to 31 December 2001 (9 pages)
6 April 2002Return made up to 04/04/02; full list of members (6 pages)
6 April 2002Return made up to 04/04/02; full list of members (6 pages)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Memorandum and Articles of Association (9 pages)
7 June 2001Ad 26/05/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
7 June 2001£ nc 1000/500000 28/05/01 (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Memorandum and Articles of Association (9 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001Ad 26/05/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
7 June 2001£ nc 1000/500000 28/05/01 (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
22 May 2001Company name changed foodpage LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed foodpage LIMITED\certificate issued on 22/05/01 (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 April 2001Incorporation (13 pages)
4 April 2001Incorporation (13 pages)