Company NameUn Financial Investments Limited
Company StatusDissolved
Company Number01408077
CategoryPrivate Limited Company
Incorporation Date9 January 1979(45 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamePointon York (Publishing) Limited

Business Activity

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

Directors

Director NameEmma Louise Morgan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2015(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(17 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed08 August 1996(17 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(17 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NamePauline Mary Callow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(13 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 February 1993)
RolePublisher
Correspondence Address4 De Barowe Mews
Leigh Road Highbury
London
N5 1SB
Director NameGeoffrey Neil Pointon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(13 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 February 1993)
RoleInsurance Broker
Correspondence AddressThatch House
Blaston Road
Blaston
Leicestershire
LE16 8DB
Secretary NamePaul Robert Norman
NationalityBritish
StatusResigned
Appointed07 August 1992(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 August 1993)
RoleCompany Director
Correspondence Address96 Swithland Lane
Rothley
Leicestershire
LE7 7SF
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameHarold Leslie King
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 1995)
RoleManaging Director
Correspondence Address17 Wildcroft Manor
Wildcroft Road
London
SW15 3TS
Director NameRobert McKay
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address54 Vartry Road
London
N15 6PU
Secretary NameMr Andrew Peter Diggles
NationalityBritish
StatusResigned
Appointed02 February 1993(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(16 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 August 1996)
RoleGroup Financial Controller
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 1997)
RoleCo/Sec
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameCharles Roger Stern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 December 1998)
RoleFinance Director
Correspondence AddressHunters Lodge
5 Belsize Lane
London
NW3 5AD
Secretary NamePaul Manuel
NationalityBritish
StatusResigned
Appointed13 November 1995(16 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 August 1996)
RoleSecretary
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Director NameKarl Wilhelm Wolf
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameDavid Roy Pasquill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(34 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2015)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
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)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2.15
(6 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2.15
(6 pages)
18 November 2015Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages)
18 November 2015Appointment of Emma Louise Morgan as a director on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page)
3 November 2015Termination of appointment of David Roy Pasquill as a director on 29 October 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1.000075
(16 pages)
18 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1.000075
(16 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for David Roy Pasquill on 16 February 2015 (2 pages)
17 April 2015Registered 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 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for David Roy Pasquill on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered 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 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP .997
(6 pages)
28 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP .997
(6 pages)
18 June 2014Director's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page)
18 June 2014Director's details changed for Unm Investments Limited on 18 June 2014 (1 page)
18 June 2014Director's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page)
18 June 2014Secretary's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page)
18 June 2014Secretary's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page)
18 June 2014Director's details changed for Unm Investments Limited on 18 June 2014 (1 page)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(16 pages)
17 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(16 pages)
19 June 2013Appointment of David Roy Pasquill as a director (3 pages)
19 June 2013Appointment of David Roy Pasquill as a director (3 pages)
12 June 2013Statement of company's objects (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 04/06/2013
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 June 2013Statement of company's objects (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 04/06/2013
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
11 June 2013Termination of appointment of Karl Wolf as a director (1 page)
11 June 2013Termination of appointment of Karl Wolf as a director (1 page)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (16 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (16 pages)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
9 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (16 pages)
9 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (16 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
5 July 2010Appointment of Karl Wilhelm Wolf as a director (3 pages)
5 July 2010Appointment of Karl Wilhelm Wolf as a director (3 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (18 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (18 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 June 2009Resolutions
  • RES13 ‐ Dividend 22/06/2009
(1 page)
24 June 2009Resolutions
  • RES13 ‐ Dividend 22/06/2009
(1 page)
22 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share prem a/c cancelled 17/06/2009
(2 pages)
22 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share prem a/c cancelled 17/06/2009
(2 pages)
22 June 2009Statement by directors (1 page)
22 June 2009Solvency statement dated 17/06/09 (1 page)
22 June 2009Statement by directors (1 page)
22 June 2009Memorandum of capital - processed 22/06/09 (1 page)
22 June 2009Memorandum of capital - processed 22/06/09 (1 page)
22 June 2009Solvency statement dated 17/06/09 (1 page)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 October 2007Full accounts made up to 31 December 2006 (17 pages)
23 October 2007Full accounts made up to 31 December 2006 (17 pages)
3 May 2007Return made up to 30/04/07; full list of members (3 pages)
3 May 2007Return made up to 30/04/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
25 July 2006Return made up to 30/04/06; full list of members (3 pages)
25 July 2006Return made up to 30/04/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
(1 page)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
24 August 2000Ad 11/07/00--------- £ si 315015907@1=315015907 £ ic 43312/315059219 (2 pages)
24 August 2000Ad 11/07/00--------- £ si 315015907@1=315015907 £ ic 43312/315059219 (2 pages)
24 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
24 August 2000£ nc 50000/315065907 11/07/00 (1 page)
24 August 2000£ nc 50000/315065907 11/07/00 (1 page)
24 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
31 July 2000Conve 11/07/00 (1 page)
31 July 2000Conve 11/07/00 (1 page)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
18 May 1999Return made up to 30/04/99; full list of members (9 pages)
18 May 1999Return made up to 30/04/99; full list of members (9 pages)
23 April 1999Full accounts made up to 31 December 1998 (12 pages)
23 April 1999Full accounts made up to 31 December 1998 (12 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
17 September 1998Full accounts made up to 31 December 1997 (11 pages)
17 September 1998Full accounts made up to 31 December 1997 (11 pages)
16 September 1998Auditor's resignation (3 pages)
16 September 1998Auditor's resignation (3 pages)
21 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/08/98
(1 page)
21 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/08/98
(1 page)
27 May 1998Return made up to 01/05/98; full list of members (11 pages)
27 May 1998Return made up to 01/05/98; full list of members (11 pages)
13 February 1998Full accounts made up to 31 December 1996 (12 pages)
13 February 1998Full accounts made up to 31 December 1996 (12 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
27 May 1997Return made up to 01/05/97; full list of members (7 pages)
27 May 1997Return made up to 01/05/97; full list of members (7 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned (1 page)
2 June 1996Return made up to 01/05/96; full list of members (8 pages)
2 June 1996Return made up to 01/05/96; full list of members (8 pages)
24 May 1996Full accounts made up to 31 December 1995 (14 pages)
24 May 1996Full accounts made up to 31 December 1995 (14 pages)
30 January 1996Particulars of contract relating to shares (4 pages)
30 January 1996Particulars of contract relating to shares (4 pages)
30 January 1996Ad 01/12/95--------- £ si 1@1 (2 pages)
30 January 1996Ad 01/12/95--------- £ si 1@1 (2 pages)
3 January 1996Ad 01/12/95--------- £ si 1@1=1 £ ic 43311/43312 (2 pages)
3 January 1996Ad 01/12/95--------- £ si 1@1=1 £ ic 43311/43312 (2 pages)
2 January 1996Ad 01/12/95--------- £ si 1@1=1 £ ic 43310/43311 (2 pages)
2 January 1996Ad 01/12/95--------- £ si 1@1=1 £ ic 43310/43311 (2 pages)
27 November 1995Director resigned;new director appointed (6 pages)
27 November 1995Director resigned;new director appointed (4 pages)
27 November 1995Registered office changed on 27/11/95 from: tolley house 2 addiscombe road croydon surrey.CR9 5AF (1 page)
27 November 1995Secretary resigned;new secretary appointed (6 pages)
27 November 1995Director resigned;new director appointed (6 pages)
27 November 1995Registered office changed on 27/11/95 from: tolley house 2 addiscombe road croydon surrey.CR9 5AF (1 page)
27 November 1995Secretary resigned;new secretary appointed (6 pages)
27 November 1995Director resigned;new director appointed (4 pages)
27 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 November 1995Director resigned;new director appointed (4 pages)
27 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 November 1995Director resigned;new director appointed (4 pages)
1 November 1995Company name changed pointon york (publishing) limite d\certificate issued on 02/11/95 (4 pages)
1 November 1995Company name changed pointon york (publishing) limite d\certificate issued on 02/11/95 (4 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
6 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
6 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Return made up to 02/08/95; full list of members (6 pages)
9 August 1995Return made up to 02/08/95; full list of members (6 pages)
27 February 1992Memorandum and Articles of Association (12 pages)
27 February 1992Memorandum and Articles of Association (12 pages)