Company NameUKFM Group Limited
Company StatusDissolved
Company Number03560415
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2001(3 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed10 April 2014(15 years, 11 months after company formation)
Appointment Duration6 years, 12 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameRobert Andrew Brigham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address36 Grove Road
Sutton
Surrey
SM1 1BS
Secretary NameJames Ian McLean
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 Grove Road
Sutton
Surrey
SM1 1BS
Director NameMr Stephen Edward Boyden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2001)
RoleCompany Director
Correspondence AddressWhite Timbers 39 Beaconsfield Road
Epsom
Surrey
KT18 6HY
Director NameRaymond Michael Jeffery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address25 Harebell Drive
Thatcham
Newbury
Berkshire
RG18 4DR
Secretary NameByron Leslie Bayford
NationalityBritish
StatusResigned
Appointed08 May 1999(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 2000)
RoleCompany Director
Correspondence Address15 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BG
Director NameDavid James Mitchell
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2000(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 2001)
RoleCompany Director
Correspondence Address22 North Down
Sanderstead
Surrey
CR2 9PA
Secretary NameDavid James Mitchell
NationalityBritish
StatusResigned
Appointed24 December 2000(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 2001)
RoleCompany Director
Correspondence Address22 North Down
Sanderstead
Surrey
CR2 9PA
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(3 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(3 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMrs Marianne Flora Ullmann
NationalityBritish
StatusResigned
Appointed07 August 2003(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed12 November 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2003)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE

Contact

Websitecordantservices.com

Location

Registered AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £0.01Cordant Security Limited
94.79%
Ordinary
11 at £0.01Cordant Security Limited
5.21%
Ordinary A

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture.
Outstanding

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2021Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
10 July 2020Satisfaction of charge 035604150003 in full (1 page)
10 July 2020Satisfaction of charge 035604150001 in full (1 page)
18 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
18 May 2020Change of details for Cordant Security Limited as a person with significant control on 2 March 2020 (2 pages)
20 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
19 March 2020Satisfaction of charge 035604150002 in full (1 page)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
16 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
28 August 2018Amended accounts for a dormant company made up to 31 December 2016 (7 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
15 August 2016Registration of charge 035604150003, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 035604150003, created on 15 August 2016 (45 pages)
5 July 2016Previous accounting period shortened from 29 December 2016 to 30 June 2016 (1 page)
5 July 2016Previous accounting period shortened from 29 December 2016 to 30 June 2016 (1 page)
22 June 2016Micro company accounts made up to 29 December 2015 (2 pages)
22 June 2016Micro company accounts made up to 29 December 2015 (2 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2.11
(6 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2.11
(6 pages)
24 March 2016Previous accounting period extended from 29 June 2015 to 29 December 2015 (1 page)
24 March 2016Previous accounting period extended from 29 June 2015 to 29 December 2015 (1 page)
12 June 2015Registration of charge 035604150002, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 035604150001, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 035604150002, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 035604150002, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 035604150001, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 035604150001, created on 4 June 2015 (11 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2.11
(5 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2.11
(5 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2.11
(5 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
26 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 2.11
(10 pages)
26 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 2.11
(10 pages)
26 January 2015Sub-division of shares on 16 January 2015 (5 pages)
26 January 2015Resolutions
  • RES13 ‐ Shares sub-divided 16/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 January 2015Sub-division of shares on 16 January 2015 (5 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 16/01/2015
(29 pages)
22 January 2015Company name changed countrywide specialist cleaning LIMITED\certificate issued on 22/01/15
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
22 January 2015Change of name notice (2 pages)
22 January 2015Change of name notice (2 pages)
22 January 2015Company name changed countrywide specialist cleaning LIMITED\certificate issued on 22/01/15
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
23 April 2014Appointment of Mr Chris Kenneally as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Alan Connor as a secretary (2 pages)
23 April 2014Appointment of Mr Alan Connor as a secretary (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a secretary (1 page)
23 April 2014Termination of appointment of Marianne Ullmann as a secretary (1 page)
23 April 2014Appointment of Mr Chris Kenneally as a director (2 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Jack Rainer Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (1 page)
16 March 2012Secretary's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (1 page)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Jack Rainer Ullmann on 16 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
14 November 2011Company name changed dynamiq technical services LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
14 November 2011Company name changed dynamiq technical services LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
14 November 2011Change of name notice (2 pages)
14 November 2011Change of name notice (2 pages)
8 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-03
(1 page)
8 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-03
(1 page)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
18 July 2008Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page)
18 July 2008Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page)
5 June 2008Return made up to 08/05/08; full list of members (4 pages)
5 June 2008Return made up to 08/05/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 July 2007Return made up to 08/05/07; full list of members (2 pages)
6 July 2007Return made up to 08/05/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 May 2006Return made up to 08/05/06; full list of members (2 pages)
17 May 2006Return made up to 08/05/06; full list of members (2 pages)
9 March 2006Company name changed midas commercial security limite d\certificate issued on 09/03/06 (2 pages)
9 March 2006Company name changed midas commercial security limite d\certificate issued on 09/03/06 (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2005Return made up to 08/05/05; full list of members (7 pages)
31 May 2005Return made up to 08/05/05; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 May 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 March 2003Location of register of members (1 page)
2 March 2003Location of register of members (1 page)
24 October 2002Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
24 October 2002Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
17 June 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(7 pages)
17 June 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Registered office changed on 18/12/01 from: concord house 68 the centre feltham middlesex TW13 4BG (1 page)
18 December 2001Director resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Registered office changed on 18/12/01 from: concord house 68 the centre feltham middlesex TW13 4BG (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
23 November 2001Auditor's resignation (1 page)
23 November 2001Auditor's resignation (1 page)
14 August 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
20 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 July 2000Return made up to 08/05/00; full list of members (6 pages)
5 July 2000Return made up to 08/05/00; full list of members (6 pages)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Return made up to 08/05/99; full list of members (5 pages)
6 October 1999Director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 36 grove road sutton surrey SM1 1BS (1 page)
6 October 1999Registered office changed on 06/10/99 from: 36 grove road sutton surrey SM1 1BS (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Return made up to 08/05/99; full list of members (5 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New director appointed (2 pages)
3 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
3 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
8 May 1998Incorporation (19 pages)
8 May 1998Incorporation (19 pages)