London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Pauline Mary Callow |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 February 1993) |
Role | Publisher |
Correspondence Address | 4 De Barowe Mews Leigh Road Highbury London N5 1SB |
Director Name | Geoffrey Neil Pointon |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 February 1993) |
Role | Insurance Broker |
Correspondence Address | Thatch House Blaston Road Blaston Leicestershire LE16 8DB |
Secretary Name | Paul Robert Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 1993) |
Role | Company Director |
Correspondence Address | 96 Swithland Lane Rothley Leicestershire LE7 7SF |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Harold Leslie King |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 1995) |
Role | Managing Director |
Correspondence Address | 17 Wildcroft Manor Wildcroft Road London SW15 3TS |
Director Name | Robert McKay |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 1995) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 54 Vartry Road London N15 6PU |
Secretary Name | Mr Andrew Peter Diggles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Robert Broadley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 August 1996) |
Role | Group Financial Controller |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 1997) |
Role | Co/Sec |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Charles Roger Stern |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 1998) |
Role | Finance Director |
Correspondence Address | Hunters Lodge 5 Belsize Lane London NW3 5AD |
Secretary Name | Paul Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 August 1996) |
Role | Secretary |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Director Name | Karl Wilhelm Wolf |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | David Roy Pasquill |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2015) |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Website | ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 November 2015 | Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages) |
18 November 2015 | Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page) |
3 November 2015 | Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for David Roy Pasquill on 16 February 2015 (2 pages) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for David Roy Pasquill 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 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees 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 Crosswall Nominees Limited on 16 February 2015 (1 page) |
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) |
28 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 June 2014 | Director's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page) |
18 June 2014 | Director's details changed for Unm Investments Limited on 18 June 2014 (1 page) |
18 June 2014 | Director's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page) |
18 June 2014 | Secretary's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page) |
18 June 2014 | Secretary's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page) |
18 June 2014 | Director's details changed for Unm Investments Limited on 18 June 2014 (1 page) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
19 June 2013 | Appointment of David Roy Pasquill as a director (3 pages) |
19 June 2013 | Appointment of David Roy Pasquill as a director (3 pages) |
12 June 2013 | Statement of company's objects (2 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Statement of company's objects (2 pages) |
12 June 2013 | Resolutions
|
11 June 2013 | Termination of appointment of Karl Wolf as a director (1 page) |
11 June 2013 | Termination of appointment of Karl Wolf as a director (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (16 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (16 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (16 pages) |
9 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (16 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 July 2010 | Appointment of Karl Wilhelm Wolf as a director (3 pages) |
5 July 2010 | Appointment of Karl Wilhelm Wolf as a director (3 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (18 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (18 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Statement by directors (1 page) |
22 June 2009 | Solvency statement dated 17/06/09 (1 page) |
22 June 2009 | Statement by directors (1 page) |
22 June 2009 | Memorandum of capital - processed 22/06/09 (1 page) |
22 June 2009 | Memorandum of capital - processed 22/06/09 (1 page) |
22 June 2009 | Solvency statement dated 17/06/09 (1 page) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
25 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
24 August 2000 | Ad 11/07/00--------- £ si 315015907@1=315015907 £ ic 43312/315059219 (2 pages) |
24 August 2000 | Ad 11/07/00--------- £ si 315015907@1=315015907 £ ic 43312/315059219 (2 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | £ nc 50000/315065907 11/07/00 (1 page) |
24 August 2000 | £ nc 50000/315065907 11/07/00 (1 page) |
24 August 2000 | Resolutions
|
1 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 July 2000 | Conve 11/07/00 (1 page) |
31 July 2000 | Conve 11/07/00 (1 page) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
17 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
27 May 1998 | Return made up to 01/05/98; full list of members (11 pages) |
27 May 1998 | Return made up to 01/05/98; full list of members (11 pages) |
13 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
13 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
27 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
2 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 January 1996 | Particulars of contract relating to shares (4 pages) |
30 January 1996 | Particulars of contract relating to shares (4 pages) |
30 January 1996 | Ad 01/12/95--------- £ si 1@1 (2 pages) |
30 January 1996 | Ad 01/12/95--------- £ si 1@1 (2 pages) |
3 January 1996 | Ad 01/12/95--------- £ si 1@1=1 £ ic 43311/43312 (2 pages) |
3 January 1996 | Ad 01/12/95--------- £ si 1@1=1 £ ic 43311/43312 (2 pages) |
2 January 1996 | Ad 01/12/95--------- £ si 1@1=1 £ ic 43310/43311 (2 pages) |
2 January 1996 | Ad 01/12/95--------- £ si 1@1=1 £ ic 43310/43311 (2 pages) |
27 November 1995 | Director resigned;new director appointed (6 pages) |
27 November 1995 | Director resigned;new director appointed (4 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: tolley house 2 addiscombe road croydon surrey.CR9 5AF (1 page) |
27 November 1995 | Secretary resigned;new secretary appointed (6 pages) |
27 November 1995 | Director resigned;new director appointed (6 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: tolley house 2 addiscombe road croydon surrey.CR9 5AF (1 page) |
27 November 1995 | Secretary resigned;new secretary appointed (6 pages) |
27 November 1995 | Director resigned;new director appointed (4 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Director resigned;new director appointed (4 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Director resigned;new director appointed (4 pages) |
1 November 1995 | Company name changed pointon york (publishing) limite d\certificate issued on 02/11/95 (4 pages) |
1 November 1995 | Company name changed pointon york (publishing) limite d\certificate issued on 02/11/95 (4 pages) |
6 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
6 October 1995 | Resolutions
|
9 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
9 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
27 February 1992 | Memorandum and Articles of Association (12 pages) |
27 February 1992 | Memorandum and Articles of Association (12 pages) |