London
SW1P 1WG
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 1992(27 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 1994(28 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 1994(28 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Joan Hilary Bingley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 1992(27 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 1994) |
Role | Chartered Secretary |
Correspondence Address | Eaton Farm Miles Lane Cobham Surrey KT11 2ED |
Director Name | Gregory Mark Wood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1994) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Churt Farnham Surrey GU10 2HX |
Director Name | Ms Jane Margaret Stables |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(29 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 November 1998) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Northampton Square London EC1V 0AJ |
Website | ubm.com |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Crosswall Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Ubmg Holdings 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2019 | Application to strike the company off the register (1 page) |
7 December 2018 | Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
6 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 May 2011 | Statement of company's objects (2 pages) |
13 May 2011 | Statement of company's objects (2 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 June 2010 | Appointment of Carl Adrian as a director (3 pages) |
23 June 2010 | Appointment of Carl Adrian as a director (3 pages) |
10 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
7 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
2 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 January 2006 | Return made up to 02/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 02/11/05; full list of members (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
3 December 2003 | Return made up to 02/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 02/11/03; full list of members (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
22 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
23 July 2002 | Re-registration of Memorandum and Articles (12 pages) |
23 July 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
23 July 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
23 July 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 July 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 July 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
23 July 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
23 July 2002 | Re-registration of Memorandum and Articles (12 pages) |
1 February 2002 | Return made up to 02/11/01; full list of members (6 pages) |
1 February 2002 | Return made up to 02/11/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 November 1998 | Return made up to 02/11/98; full list of members (10 pages) |
24 November 1998 | Return made up to 02/11/98; full list of members (10 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
19 November 1997 | Return made up to 02/11/97; full list of members (7 pages) |
19 November 1997 | Return made up to 02/11/97; full list of members (7 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
3 December 1996 | Return made up to 02/11/96; full list of members (7 pages) |
3 December 1996 | Return made up to 02/11/96; full list of members (7 pages) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
22 July 1996 | Secretary's particulars changed;director's particulars changed (4 pages) |
22 July 1996 | Secretary's particulars changed;director's particulars changed (4 pages) |
18 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
18 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9RD (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9RD (1 page) |
23 November 1995 | Return made up to 02/11/95; full list of members (14 pages) |
23 November 1995 | Return made up to 02/11/95; full list of members (14 pages) |
5 September 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
5 September 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
11 November 1994 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
11 November 1994 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |