London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 15 August 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 15 August 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 15 August 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | James Milne Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2001) |
Role | Finance Director |
Correspondence Address | 22 Lower Hill Road Epsom Surrey KT19 8LT |
Director Name | Andrew Nugee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 2001) |
Role | Chief Executive |
Correspondence Address | 47 Breer Street London SW6 3HE |
Director Name | Peter Ian Wrankmore |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Elaine Klonarides |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Ms Corinna Susan Bridges |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(16 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | www.ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
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 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
23 March 2017 | Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 August 2016 | Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages) |
24 March 2016 | Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
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 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Appointment of Elaine Christina Klonarides as a director on 31 March 2015 (3 pages) |
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 | 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 | Appointment of Elaine Christina Klonarides as a director on 31 March 2015 (3 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 Unm Investments Limited on 16 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Louise Miller as a director on 30 January 2015 (1 page) |
31 March 2015 | Termination of appointment of Louise Miller as a director on 30 January 2015 (1 page) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 September 2014 | Appointment of Louise Miller as a director on 1 July 2014 (2 pages) |
23 September 2014 | Appointment of Louise Miller as a director on 1 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page) |
23 September 2014 | Appointment of Louise Miller as a director on 1 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page) |
23 September 2014 | Termination of appointment of Peter Ian Wrankmore as a director on 1 July 2014 (1 page) |
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 August 2013 | Director's details changed for Peter Ian Wrankmore on 1 January 2012 (2 pages) |
13 August 2013 | Director's details changed for Peter Ian Wrankmore on 1 January 2012 (2 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 May 2011 | Statement of company's objects (2 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Statement of company's objects (2 pages) |
27 May 2011 | Resolutions
|
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 July 2010 | Appointment of Peter Ian Wrankmore as a director (3 pages) |
5 July 2010 | Appointment of Peter Ian Wrankmore as a director (3 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
19 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
7 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
21 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
28 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
26 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 February 2002 | Return made up to 25/01/02; full list of members
|
1 February 2002 | Return made up to 25/01/02; full list of members
|
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
3 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
15 December 2000 | Company name changed xilerate LIMITED\certificate issued on 15/12/00 (2 pages) |
15 December 2000 | Company name changed xilerate LIMITED\certificate issued on 15/12/00 (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 9 cheapside london EC2V 6AB (1 page) |
22 June 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 9 cheapside london EC2V 6AB (1 page) |
5 April 2000 | Company name changed e-nitiative 2000 LIMITED\certificate issued on 05/04/00 (2 pages) |
5 April 2000 | Company name changed e-nitiative 2000 LIMITED\certificate issued on 05/04/00 (2 pages) |
18 February 2000 | Company name changed alnery no.1951 LIMITED\certificate issued on 18/02/00 (4 pages) |
18 February 2000 | Company name changed alnery no.1951 LIMITED\certificate issued on 18/02/00 (4 pages) |
25 January 2000 | Incorporation (17 pages) |
25 January 2000 | Incorporation (17 pages) |