London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 6 months (closed 20 December 2016) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 6 months (closed 20 December 2016) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 6 months (closed 20 December 2016) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Lynn Elizabeth Windell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2015) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Elaine Klonarides |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(2 weeks after company formation) |
Appointment Duration | 2 days (resigned 30 May 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(2 weeks after company formation) |
Appointment Duration | 2 days (resigned 30 May 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(2 weeks after company formation) |
Appointment Duration | 2 days (resigned 30 May 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 March 2016 | Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 August 2015 | Appointment of Elaine Christina Klonarides as a director on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Lynn Elizabeth Windell as a director on 31 July 2015 (1 page) |
12 August 2015 | Appointment of Elaine Christina Klonarides as a director on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Lynn Elizabeth Windell as a director on 31 July 2015 (1 page) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered 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 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Lynn Elizabeth Windell on 16 February 2015 (2 pages) |
17 April 2015 | Registered 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 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Lynn Elizabeth Windell on 16 February 2015 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 July 2010 | Appointment of Lynn Elizabeth Windell as a director (3 pages) |
5 July 2010 | Appointment of Lynn Elizabeth Windell as a director (3 pages) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
22 June 2009 | Memorandum of capital - processed 22/06/09 (1 page) |
22 June 2009 | Memorandum of capital - processed 22/06/09 (1 page) |
22 June 2009 | Solvency statement dated 17/06/09 (1 page) |
22 June 2009 | Statement by directors (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Solvency statement dated 17/06/09 (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Statement by directors (1 page) |
22 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
25 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
14 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
16 July 2001 | Company name changed unm holdings (innis) LIMITED\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed unm holdings (innis) LIMITED\certificate issued on 16/07/01 (2 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 May 1998 | Return made up to 14/05/98; full list of members (9 pages) |
29 May 1998 | Return made up to 14/05/98; full list of members (9 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1996 | Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
8 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
8 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | Registered office changed on 08/06/96 from: 100 new bridge street london EC4V 6JA (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | Registered office changed on 08/06/96 from: 100 new bridge street london EC4V 6JA (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: 83 leonard street london EC2A 4QS (1 page) |
5 June 1996 | New secretary appointed;new director appointed (12 pages) |
5 June 1996 | New director appointed (12 pages) |
5 June 1996 | New director appointed (12 pages) |
5 June 1996 | New secretary appointed;new director appointed (12 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 83 leonard street london EC2A 4QS (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | £ nc 1000/5000000 29/05/96 (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | £ nc 1000/5000000 29/05/96 (1 page) |
29 May 1996 | Company name changed anglochant LIMITED\certificate issued on 29/05/96 (3 pages) |
29 May 1996 | Company name changed anglochant LIMITED\certificate issued on 29/05/96 (3 pages) |