Company NameInfoclaim Limited
Company StatusDissolved
Company Number03726734
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

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

Directors

Director NameBenjamin James Irwin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 02 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 March 1999(5 days after company formation)
Appointment Duration18 years, 1 month (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed09 March 1999(5 days after company formation)
Appointment Duration18 years, 1 month (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 March 1999(5 days after company formation)
Appointment Duration18 years, 1 month (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed08 March 1999(4 days after company formation)
Appointment Duration1 day (resigned 09 March 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1999(4 days after company formation)
Appointment Duration1 day (resigned 09 March 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed08 March 1999(4 days after company formation)
Appointment Duration1 day (resigned 09 March 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1999(4 days after company formation)
Appointment Duration1 day (resigned 09 March 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

104 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 104
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Benjamin James Irwin 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 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)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 104
(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 104
(5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 104
(5 pages)
31 March 2014Director's details changed for Benjamin James Irwin on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 104
(5 pages)
4 September 2013Director's details changed for Benjamin James Irwin on 28 August 2013 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum 14/03/2011
(36 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 June 2010Appointment of Benjamin James Irwin as a director (3 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
24 August 2009Full accounts made up to 31 December 2008 (13 pages)
23 April 2009Resolutions
  • RES13 ‐ Regulations 102 and 105 of table a 21/04/2009
(1 page)
20 April 2009Resolutions
  • RES13 ‐ Cancell share prem a/c 27/03/2009
(1 page)
20 April 2009Memorandum of capital - processed 20/04/09 (1 page)
20 April 2009Statement by directors (1 page)
20 April 2009Solvency statement dated 27/03/09 (1 page)
2 April 2009Return made up to 04/03/09; full list of members (5 pages)
19 August 2008Full accounts made up to 31 December 2007 (13 pages)
12 March 2008Return made up to 04/03/08; full list of members (3 pages)
7 February 2008Ad 23/02/07-23/02/07 £ si [email protected]=2 (1 page)
17 September 2007Full accounts made up to 31 December 2006 (13 pages)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
21 March 2006Return made up to 04/03/06; full list of members (7 pages)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
2 August 2005Ad 01/06/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
21 March 2005Return made up to 04/03/05; full list of members (7 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
24 March 2004Return made up to 04/03/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
24 March 2003Return made up to 04/03/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 March 2002Return made up to 04/03/02; full list of members (6 pages)
11 September 2001Full accounts made up to 31 December 2000 (9 pages)
13 March 2001Return made up to 04/03/01; full list of members (6 pages)
7 July 2000Full accounts made up to 31 December 1999 (9 pages)
14 March 2000Return made up to 04/03/00; full list of members (6 pages)
6 May 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/04/99
(2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed;new director appointed (3 pages)
13 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(45 pages)
13 March 1999Registered office changed on 13/03/99 from: 100 new bridge street london EC4V 6JA (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned;director resigned (1 page)
13 March 1999Location of register of members (1 page)
12 March 1999New director appointed (15 pages)
12 March 1999Location of register of members (non legible) (1 page)
12 March 1999New secretary appointed;new director appointed (15 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: 83 leonard street london EC2A 4QS (1 page)
4 March 1999Incorporation (9 pages)