Company NameU.B.P. Ltd.
Company StatusDissolved
Company Number03403923
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 9 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Mark Fletcher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(1 week, 5 days after company formation)
Appointment Duration12 years, 10 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hillway
Highgate
London
Greater London
N6 6AB
Director NameDavid Maislish
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(1 week, 5 days after company formation)
Appointment Duration12 years, 10 months (closed 01 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Heath Drive
London
NW3 7SD
Secretary NameDavid Maislish
NationalityBritish
StatusClosed
Appointed28 July 1997(1 week, 5 days after company formation)
Appointment Duration12 years, 10 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Heath Drive
London
NW3 7SD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5th Floor
4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
25 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
22 July 2009Return made up to 16/07/09; full list of members (4 pages)
22 July 2009Return made up to 16/07/09; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
25 September 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
25 September 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
25 September 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
6 August 2008Return made up to 16/07/08; full list of members (4 pages)
6 August 2008Return made up to 16/07/08; full list of members (4 pages)
16 November 2007Registered office changed on 16/11/07 from: 59 fortess road london NW5 1AD (1 page)
16 November 2007Registered office changed on 16/11/07 from: 59 fortess road london NW5 1AD (1 page)
18 October 2007Return made up to 16/07/07; full list of members (8 pages)
18 October 2007Return made up to 16/07/07; full list of members (8 pages)
29 July 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
29 July 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
11 August 2006Return made up to 16/07/06; full list of members (8 pages)
11 August 2006Return made up to 16/07/06; full list of members (8 pages)
9 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
9 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
3 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
3 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
25 July 2005Return made up to 16/07/05; full list of members (8 pages)
25 July 2005Return made up to 16/07/05; full list of members (8 pages)
22 July 2004Return made up to 16/07/04; full list of members (8 pages)
22 July 2004Return made up to 16/07/04; full list of members (8 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
16 October 2003Registered office changed on 16/10/03 from: c/o edwin coe 2 stone building london WC2A 3TH (1 page)
16 October 2003Registered office changed on 16/10/03 from: c/o edwin coe 2 stone building london WC2A 3TH (1 page)
29 September 2003Return made up to 16/07/03; full list of members (8 pages)
29 September 2003Return made up to 16/07/03; full list of members (8 pages)
15 July 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
15 July 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
25 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2002Return made up to 16/07/02; full list of members (8 pages)
27 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
27 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
3 January 2002Total exemption full accounts made up to 31 July 2000 (8 pages)
3 January 2002Total exemption full accounts made up to 31 July 2000 (8 pages)
14 August 2001Return made up to 16/07/01; full list of members (7 pages)
14 August 2001Return made up to 16/07/01; full list of members (7 pages)
22 September 2000Registered office changed on 22/09/00 from: c/o maislish and co 1 raymond buildings gray,s inn london WC1R 5BH (1 page)
22 September 2000Registered office changed on 22/09/00 from: c/o maislish and co 1 raymond buildings gray,s inn london WC1R 5BH (1 page)
13 September 2000Full accounts made up to 31 July 1999 (9 pages)
13 September 2000Full accounts made up to 31 July 1999 (9 pages)
11 August 2000Return made up to 16/07/00; full list of members (7 pages)
11 August 2000Return made up to 16/07/00; full list of members (7 pages)
26 October 1999Return made up to 16/07/99; no change of members (4 pages)
26 October 1999Return made up to 16/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
18 August 1998Return made up to 16/07/98; full list of members (6 pages)
18 August 1998Return made up to 16/07/98; full list of members (6 pages)
14 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 August 1997Nc inc already adjusted 28/07/97 (1 page)
14 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 August 1997Nc inc already adjusted 28/07/97 (1 page)
11 August 1997Registered office changed on 11/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Nc inc already adjusted 28/07/97 (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 August 1997Nc inc already adjusted 28/07/97 (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 August 1997New director appointed (2 pages)
16 July 1997Incorporation (8 pages)