Company NameUnited Magazines Limited
Company StatusDissolved
Company Number02461542
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 08 October 2002)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed08 August 1996(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 08 October 2002)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 08 October 2002)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameClifford Duncan Jakes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence AddressLittlehay
Burley
Ringwood
Hampshire
BH24 4AG
Director NameMr Michael Timothy Peden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 15 June 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 15 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NamePaul Manuel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 1996)
RoleSecretary
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Secretary NamePaul Manuel
NationalityBritish
StatusResigned
Appointed15 June 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 1996)
RoleSecretary
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Application for striking-off (1 page)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 May 1999Return made up to 30/04/99; full list of members (9 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 May 1997Return made up to 01/05/97; full list of members (5 pages)
3 January 1997Auditor's resignation (5 pages)
25 September 1996Director's particulars changed (1 page)
20 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned;director resigned (1 page)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 June 1996Return made up to 01/05/96; full list of members (6 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)
19 July 1995Secretary resigned;director resigned (2 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)