London
SE1 9UY
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 April 2002) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 April 2002) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mr Andrew Cameron |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 1996) |
Role | Company Director |
Country of Residence | Hertfordshire |
Correspondence Address | 6 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LJ |
Director Name | Mr Michael Timothy Peden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Secretary Name | Mr Michael Timothy Peden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Director Name | Paul Manuel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 1996) |
Role | Secretary |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Secretary Name | Paul Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 1996) |
Role | Secretary |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2001 | Application for striking-off (1 page) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 June 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
25 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned;director resigned (1 page) |
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | New director appointed (1 page) |
2 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
19 July 1995 | New secretary appointed;new director appointed (2 pages) |
19 July 1995 | Secretary resigned;director resigned (2 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members
|
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |