London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 1999(5 days after company formation) |
Appointment Duration | 18 years, 1 month (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 1999(5 days after company formation) |
Appointment Duration | 18 years, 1 month (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 1999(5 days after company formation) |
Appointment Duration | 18 years, 1 month (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(4 days after company formation) |
Appointment Duration | 1 day (resigned 09 March 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(4 days after company formation) |
Appointment Duration | 1 day (resigned 09 March 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(4 days after company formation) |
Appointment Duration | 1 day (resigned 09 March 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(4 days after company formation) |
Appointment Duration | 1 day (resigned 09 March 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | ubm.com |
---|
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 |
104 at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
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 Benjamin James Irwin 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 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Benjamin James Irwin on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 September 2013 | Director's details changed for Benjamin James Irwin on 28 August 2013 (2 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 4 March 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) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 June 2010 | Appointment of Benjamin James Irwin as a director (3 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
20 April 2009 | Memorandum of capital - processed 20/04/09 (1 page) |
20 April 2009 | Statement by directors (1 page) |
20 April 2009 | Solvency statement dated 27/03/09 (1 page) |
2 April 2009 | Return made up to 04/03/09; full list of members (5 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
7 February 2008 | Ad 23/02/07-23/02/07 £ si [email protected]=2 (1 page) |
17 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
2 August 2005 | Ad 01/06/05--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
21 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
24 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
17 February 2003 | Resolutions
|
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
6 May 1999 | Resolutions
|
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed;new director appointed (3 pages) |
13 March 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
13 March 1999 | Resolutions
|
13 March 1999 | Registered office changed on 13/03/99 from: 100 new bridge street london EC4V 6JA (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Secretary resigned;director resigned (1 page) |
13 March 1999 | Location of register of members (1 page) |
12 March 1999 | New director appointed (15 pages) |
12 March 1999 | Location of register of members (non legible) (1 page) |
12 March 1999 | New secretary appointed;new director appointed (15 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 83 leonard street london EC2A 4QS (1 page) |
4 March 1999 | Incorporation (9 pages) |