London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 1999(4 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 1999(4 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 1999(4 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mrs Jane Allen |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2012) |
Role | Head Of Rewards |
Country of Residence | England |
Correspondence Address | Symondstone Wishanger Lane Churt Farnham Surrey GU10 2QL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 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 | 17 May 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 days (resigned 14 June 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 days (resigned 14 June 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 days (resigned 14 June 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 |
10.2k at £0.01 | 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) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
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 Crosswall Nominees Limited on 16 February 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 Carl Adrian on 16 February 2015 (2 pages) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 April 2012 | Appointment of Carl Adrian as a director (3 pages) |
19 April 2012 | Termination of appointment of Jane Allen as a director (1 page) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Statement of company's objects (2 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 June 2010 | Appointment of Jane Allen as a director (3 pages) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Solvency statement dated 19/06/09 (1 page) |
25 June 2009 | Statement by directors (1 page) |
25 June 2009 | Memorandum of capital - processed 25/06/09 (1 page) |
27 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
5 December 2007 | Return made up to 30/04/07; full list of members (7 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
23 January 2007 | Div 21/11/06 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
24 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
14 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (23 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 December 1999 (9 pages) |
30 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
25 August 1999 | Ad 14/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 August 1999 | Statement of affairs (6 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
21 June 1999 | Secretary resigned;director resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 100 new bridge street london EC4V 6JA (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
21 June 1999 | Location of register of members (1 page) |
21 June 1999 | Resolutions
|
16 June 1999 | New secretary appointed;new director appointed (16 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 83 leonard street london EC2A 4QS (1 page) |
15 June 1999 | New director appointed (15 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Location of register of members (non legible) (1 page) |
17 May 1999 | Incorporation (9 pages) |