Company NameUBM Overseas Holdings Limited
Company StatusDissolved
Company Number03710498
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NamePPV Express Limited

Business Activity

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

Directors

Director NameMs Corinna Susan Bridges
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(17 years, 1 month 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
Appointed09 February 1999(same day as company formation)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed09 February 1999(same day as company formation)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 February 1999(same day as company formation)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameLynn Elizabeth Windell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(11 years, 4 months 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(16 years, 5 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

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)
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)
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)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,001
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,001
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 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 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)
17 April 2015Secretary's details changed for Crosswall Nominees 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 2015Director's details changed for Lynn Elizabeth Windell on 16 February 2015 (2 pages)
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 2015Director's details changed for Unm Investments 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 Lynn Elizabeth Windell on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,001
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,001
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,001
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,001
(5 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,001
(5 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,001
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 May 2011Statement of company's objects (2 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 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)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Resolutions
  • RES13 ‐ Sections 102 and 105 19/05/2009
(2 pages)
21 May 2009Resolutions
  • RES13 ‐ Sections 102 and 105 19/05/2009
(2 pages)
8 May 2009Statement by directors (1 page)
8 May 2009Solvency statement dated 22/04/09 (1 page)
8 May 2009Solvency statement dated 22/04/09 (1 page)
8 May 2009Resolutions
  • RES13 ‐ Canc share prem accnt 22/04/2009
(2 pages)
8 May 2009Memorandum of capital 08/05/09 (1 page)
8 May 2009Memorandum of capital 08/05/09 (1 page)
8 May 2009Resolutions
  • RES13 ‐ Canc share prem accnt 22/04/2009
(2 pages)
8 May 2009Statement by directors (1 page)
23 March 2009Return made up to 09/02/09; full list of members (4 pages)
23 March 2009Return made up to 09/02/09; full list of members (4 pages)
19 August 2008Full accounts made up to 31 December 2007 (15 pages)
19 August 2008Full accounts made up to 31 December 2007 (15 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
17 September 2007Full accounts made up to 31 December 2006 (15 pages)
17 September 2007Full accounts made up to 31 December 2006 (15 pages)
12 February 2007Return made up to 09/02/07; full list of members (3 pages)
12 February 2007Return made up to 09/02/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 March 2006Return made up to 09/02/06; full list of members (8 pages)
7 March 2006Return made up to 09/02/06; full list of members (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
21 March 2005Return made up to 09/02/05; full list of members (8 pages)
21 March 2005Return made up to 09/02/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
9 March 2004Return made up to 09/02/04; full list of members (8 pages)
9 March 2004Return made up to 09/02/04; full list of members (8 pages)
8 December 2003Full accounts made up to 31 December 2002 (12 pages)
8 December 2003Full accounts made up to 31 December 2002 (12 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 March 2003Return made up to 09/02/03; full list of members (8 pages)
28 March 2003Return made up to 09/02/03; full list of members (8 pages)
18 March 2003Resolutions
  • RES13 ‐ Aud appt 06/02/03
(1 page)
18 March 2003Resolutions
  • RES13 ‐ Aud appt 06/02/03
(1 page)
6 February 2003Full accounts made up to 31 December 2001 (12 pages)
6 February 2003Full accounts made up to 31 December 2001 (12 pages)
1 March 2002Return made up to 09/02/02; full list of members (6 pages)
1 March 2002Return made up to 09/02/02; full list of members (6 pages)
2 August 2001Ad 15/03/01--------- £ si 118@1=118 £ ic 883/1001 (2 pages)
2 August 2001Statement of affairs (6 pages)
2 August 2001Statement of affairs (3 pages)
2 August 2001Ad 14/03/01--------- £ si 882@1=882 £ ic 1/883 (2 pages)
2 August 2001Statement of affairs (6 pages)
2 August 2001Ad 15/03/01--------- £ si 118@1=118 £ ic 883/1001 (2 pages)
2 August 2001Statement of affairs (3 pages)
2 August 2001Ad 14/03/01--------- £ si 882@1=882 £ ic 1/883 (2 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
22 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 2001Nc inc already adjusted 13/03/01 (1 page)
22 March 2001Nc inc already adjusted 13/03/01 (1 page)
20 February 2001Return made up to 09/02/01; full list of members (6 pages)
20 February 2001Return made up to 09/02/01; full list of members (6 pages)
12 February 2001Company name changed ppv express LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed ppv express LIMITED\certificate issued on 12/02/01 (2 pages)
9 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 February 2001Nc inc already adjusted 05/02/01 (1 page)
9 February 2001Nc inc already adjusted 05/02/01 (1 page)
9 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 March 2000Return made up to 09/02/00; full list of members (5 pages)
2 March 2000Return made up to 09/02/00; full list of members (5 pages)
9 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
9 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
23 February 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1999Incorporation (20 pages)
9 February 1999Incorporation (20 pages)