Company NameUBM Unity No.3 Limited
Company StatusDissolved
Company Number02536808
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameTrade-It Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 13 August 2008)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed01 November 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 13 August 2008)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 13 August 2008)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMiss Samantha Kelly Davidson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 1994)
RoleSales Executive
Correspondence AddressFlat 6 Alma House
25 Alma Road
Bristol
Avon
BS8 2BZ
Director NameMr Scott Matthew Davidson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 13 February 1997)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hunting Lodge The Rocks
Ashwicke
Wiltshire
SN14 8AP
Secretary NameMr John Michael Davidson
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 1994)
RoleCompany Director
Correspondence Address24 Victoria Road
Hanham
Bristol
Avon
BS15 3QH
Director NameMr John Michael Davidson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 1994)
RoleEditor
Correspondence Address24 Victoria Road
Hanham
Bristol
Avon
BS15 3QH
Director NameMaureen Nellie Davidson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1993(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1994)
RoleAssistant Editor
Correspondence Address24 Victoria Road
Hanham
Bristol
Avon
BS15 3QH
Director NameGraham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressMerleswood Betsy Lane
Bransgrove
Dorset
BH23 8AQ
Director NamePeter Sandall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(4 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 October 2005)
RoleCompany Director
Correspondence Address1 Oratory Gardens
Canford Cliffs
Poole
Dorset
BH13 7HJ
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed12 October 1994(4 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 November 2005)
RoleCompany Secretary
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameMiss Samantha Kelly Davidson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressFlat 6 Alma House
25 Alma Road
Bristol
Avon
BS8 2BZ
Director NameAnthony Christopher Brierley Thomas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressTara
Mount Pleasant, Langton Matravers
Swanage
Dorset
BH19 3HH
Director NameMr Michael Timothy Peden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2005)
RoleHr Legal Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(15 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR

Location

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

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Return made up to 31/05/07; full list of members (8 pages)
11 December 2007Director resigned (1 page)
3 November 2007Application for striking-off (1 page)
1 November 2007Registered office changed on 01/11/07 from: link house west street poole dorset BH15 1LL (1 page)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 November 2006Return made up to 31/05/06; full list of members (6 pages)
2 October 2006Director resigned (1 page)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
11 July 2006Director resigned (1 page)
23 March 2006New director appointed (9 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (9 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Secretary resigned;director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 June 2000Return made up to 31/05/00; full list of members (6 pages)
25 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 June 1999Return made up to 31/05/99; no change of members (4 pages)
2 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/98
(1 page)
4 June 1998Return made up to 31/05/98; full list of members (6 pages)
18 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 August 1997Director's particulars changed (1 page)
29 April 1997Full accounts made up to 31 December 1996 (17 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
3 January 1997Auditor's resignation (5 pages)
14 August 1996Director resigned (1 page)
16 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 May 1995New director appointed (2 pages)
9 May 1995Director's particulars changed (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (19 pages)
28 July 1994Accounts for a small company made up to 30 September 1993 (8 pages)
12 March 1993Full accounts made up to 30 September 1992 (7 pages)
2 February 1992Full accounts made up to 30 September 1991 (7 pages)