Company NameUBM Holdings (Innis) Limited.
Company StatusDissolved
Company Number03198111
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NamesAnglochant Limited and UNM Holdings (Innis) Limited

Business Activity

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

Directors

Director NameMs Corinna Susan Bridges
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(19 years, 10 months after company formation)
Appointment Duration9 months (closed 20 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed30 May 1996(2 weeks, 2 days after company formation)
Appointment Duration20 years, 6 months (closed 20 December 2016)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed30 May 1996(2 weeks, 2 days after company formation)
Appointment Duration20 years, 6 months (closed 20 December 2016)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed30 May 1996(2 weeks, 2 days after company formation)
Appointment Duration20 years, 6 months (closed 20 December 2016)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameLynn Elizabeth Windell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2015)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameElaine Klonarides
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(19 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed28 May 1996(2 weeks after company formation)
Appointment Duration2 days (resigned 30 May 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(2 weeks after company formation)
Appointment Duration2 days (resigned 30 May 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed28 May 1996(2 weeks after company formation)
Appointment Duration2 days (resigned 30 May 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1996(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 30 May 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

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 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016Application to strike the company off the register (3 pages)
27 September 2016Application to strike the company off the register (3 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
24 March 2016Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 August 2015Appointment of Elaine Christina Klonarides as a director on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Lynn Elizabeth Windell as a director on 31 July 2015 (1 page)
12 August 2015Appointment of Elaine Christina Klonarides as a director on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Lynn Elizabeth Windell as a director on 31 July 2015 (1 page)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director'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 Unm Investments 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 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Lynn Elizabeth Windell 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 Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Lynn Elizabeth Windell on 16 February 2015 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Statement of company's objects (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (13 pages)
15 September 2010Full accounts made up to 31 December 2009 (13 pages)
5 July 2010Appointment of Lynn Elizabeth Windell as a director (3 pages)
5 July 2010Appointment of Lynn Elizabeth Windell as a director (3 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 June 2009Resolutions
  • RES13 ‐ Dividend 22/06/2009
(1 page)
24 June 2009Resolutions
  • RES13 ‐ Dividend 22/06/2009
(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)
22 June 2009Statement by directors (1 page)
22 June 2009Resolutions
  • RES13 ‐ Cancell share prem a/c 17/06/2009
(1 page)
22 June 2009Solvency statement dated 17/06/09 (1 page)
22 June 2009Resolutions
  • RES13 ‐ Cancell share prem a/c 17/06/2009
(1 page)
22 June 2009Statement by directors (1 page)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 June 2008Return made up to 30/04/08; full list of members (3 pages)
18 June 2008Return made up to 30/04/08; full list of members (3 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 July 2006Return made up to 30/04/06; full list of members (2 pages)
25 July 2006Return made up to 30/04/06; full list of members (2 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (8 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)
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)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
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)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (8 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)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
16 July 2001Company name changed unm holdings (innis) LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed unm holdings (innis) LIMITED\certificate issued on 16/07/01 (2 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)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
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)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
13 May 1999Return made up to 30/04/99; full list of members (9 pages)
13 May 1999Return made up to 30/04/99; full list of members (9 pages)
16 September 1998Auditor's resignation (3 pages)
16 September 1998Auditor's resignation (3 pages)
20 July 1998Full accounts made up to 31 December 1997 (9 pages)
20 July 1998Full accounts made up to 31 December 1997 (9 pages)
29 May 1998Return made up to 14/05/98; full list of members (9 pages)
29 May 1998Return made up to 14/05/98; full list of members (9 pages)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 May 1997Return made up to 14/05/97; full list of members (6 pages)
27 May 1997Return made up to 14/05/97; full list of members (6 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
17 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
17 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
13 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
9 September 1996Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1996Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1996Secretary's particulars changed;director's particulars changed (1 page)
1 August 1996Secretary's particulars changed;director's particulars changed (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996New director appointed (2 pages)
8 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
8 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
8 June 1996Secretary resigned (1 page)
8 June 1996Registered office changed on 08/06/96 from: 100 new bridge street london EC4V 6JA (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Secretary resigned (1 page)
8 June 1996Registered office changed on 08/06/96 from: 100 new bridge street london EC4V 6JA (1 page)
5 June 1996Registered office changed on 05/06/96 from: 83 leonard street london EC2A 4QS (1 page)
5 June 1996New secretary appointed;new director appointed (12 pages)
5 June 1996New director appointed (12 pages)
5 June 1996New director appointed (12 pages)
5 June 1996New secretary appointed;new director appointed (12 pages)
5 June 1996Registered office changed on 05/06/96 from: 83 leonard street london EC2A 4QS (1 page)
4 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
4 June 1996£ nc 1000/5000000 29/05/96 (1 page)
4 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
4 June 1996£ nc 1000/5000000 29/05/96 (1 page)
29 May 1996Company name changed anglochant LIMITED\certificate issued on 29/05/96 (3 pages)
29 May 1996Company name changed anglochant LIMITED\certificate issued on 29/05/96 (3 pages)