Company NameAssociated Ukm Limited
Company StatusDissolved
Company Number03158472
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NameUK Mail International Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed19 October 2010(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 04 June 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(6 months after company formation)
Appointment Duration8 years (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameMr Allan Francis Marshall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed13 August 1996(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 January 1997)
RoleCompany Director
Correspondence Address42 Orchard Lane
Amersham
Buckinghamshire
HP6 5AA
Director NameMr Michael Anthony Newman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(6 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Beacon Way
Rickmansworth
Hertfordshire
WD3 7PE
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts2 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (4 pages)
6 February 2013Application to strike the company off the register (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
15 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 5,000,000
(3 pages)
15 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 5,000,000
(3 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Termination of appointment of Michael Newman as a director (2 pages)
26 July 2010Termination of appointment of Michael Newman as a director (2 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
30 November 2009Termination of appointment of Simon Dyson as a director (1 page)
30 November 2009Termination of appointment of Simon Dyson as a director (1 page)
23 October 2009Company name changed uk mail international LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Company name changed uk mail international LIMITED\certificate issued on 23/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
(1 page)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
(1 page)
20 July 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
20 July 2009Accounts made up to 28 September 2008 (6 pages)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
29 July 2008Accounts made up to 30 September 2007 (6 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
22 July 2007Full accounts made up to 1 October 2006 (15 pages)
22 July 2007Full accounts made up to 1 October 2006 (15 pages)
22 July 2007Full accounts made up to 1 October 2006 (15 pages)
1 March 2007Return made up to 14/02/07; full list of members (6 pages)
1 March 2007Return made up to 14/02/07; full list of members (6 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New director appointed (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New director appointed (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
25 July 2006Full accounts made up to 2 October 2005 (16 pages)
25 July 2006Full accounts made up to 2 October 2005 (16 pages)
25 July 2006Full accounts made up to 2 October 2005 (16 pages)
16 March 2006Return made up to 14/02/06; full list of members (6 pages)
16 March 2006Return made up to 14/02/06; full list of members (6 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Total exemption full accounts made up to 3 October 2004 (16 pages)
2 August 2005Total exemption full accounts made up to 3 October 2004 (16 pages)
2 August 2005Total exemption full accounts made up to 3 October 2004 (16 pages)
24 March 2005Return made up to 14/02/05; full list of members (6 pages)
24 March 2005Return made up to 14/02/05; full list of members (6 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
20 July 2004Full accounts made up to 28 September 2003 (15 pages)
20 July 2004Full accounts made up to 28 September 2003 (15 pages)
2 March 2004Return made up to 14/02/04; full list of members (6 pages)
2 March 2004Return made up to 14/02/04; full list of members (6 pages)
16 July 2003Full accounts made up to 29 September 2002 (16 pages)
16 July 2003Full accounts made up to 29 September 2002 (16 pages)
25 February 2003Return made up to 14/02/03; full list of members (6 pages)
25 February 2003Return made up to 14/02/03; full list of members (6 pages)
29 July 2002Full accounts made up to 30 September 2001 (16 pages)
29 July 2002Full accounts made up to 30 September 2001 (16 pages)
22 February 2002Return made up to 14/02/02; full list of members (6 pages)
22 February 2002Return made up to 14/02/02; full list of members (6 pages)
15 August 2001Auditor's resignation (7 pages)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Full accounts made up to 1 October 2000 (12 pages)
16 July 2001Full accounts made up to 1 October 2000 (12 pages)
16 July 2001Full accounts made up to 1 October 2000 (12 pages)
21 February 2001Return made up to 14/02/01; full list of members (6 pages)
21 February 2001Return made up to 14/02/01; full list of members (6 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
18 July 2000Full accounts made up to 3 October 1999 (12 pages)
18 July 2000Full accounts made up to 3 October 1999 (12 pages)
18 July 2000Full accounts made up to 3 October 1999 (12 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
6 March 2000Return made up to 14/02/00; full list of members (7 pages)
6 March 2000Return made up to 14/02/00; full list of members (7 pages)
27 July 1999Full accounts made up to 27 September 1998 (12 pages)
27 July 1999Full accounts made up to 27 September 1998 (12 pages)
3 March 1999Return made up to 14/02/99; full list of members (9 pages)
3 March 1999Return made up to 14/02/99; full list of members (9 pages)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
17 July 1998Full accounts made up to 28 September 1997 (11 pages)
17 July 1998Full accounts made up to 28 September 1997 (11 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1998Return made up to 14/02/98; full list of members (9 pages)
20 February 1998Return made up to 14/02/98; full list of members (9 pages)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
10 July 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
10 July 1997Accounts made up to 29 September 1996 (3 pages)
26 February 1997Return made up to 14/02/97; full list of members (8 pages)
26 February 1997Return made up to 14/02/97; full list of members (8 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (3 pages)
7 February 1997New director appointed (3 pages)
7 February 1997Director resigned (1 page)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
17 July 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
17 July 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
29 April 1996Ad 22/04/96--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
29 April 1996Ad 22/04/96--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
14 April 1996Accounting reference date notified as 31/12 (1 page)
14 April 1996Accounting reference date notified as 31/12 (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996Secretary resigned (1 page)
14 February 1996Incorporation (18 pages)
14 February 1996Incorporation (18 pages)