Company NameRapture.co.uk Holdings Limited
Company StatusDissolved
Company Number03978980
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NamesCheckmail Limited and Rapture.co.uk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 15 August 2017)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed15 June 2000(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 15 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed15 June 2000(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 15 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed15 June 2000(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 15 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2001)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameMs Anne Claire Siddell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks after company formation)
Appointment Duration1 month (resigned 15 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks after company formation)
Appointment Duration1 month (resigned 15 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD

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

Shareholders

100 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
21 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 101
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 101
(3 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 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 Mark David Peters on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Mark David Peters on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees 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 2015Secretary's details changed for Crosswall Nominees 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 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 pages)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 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)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 June 2011Statement of company's objects (2 pages)
1 June 2011Statement of company's objects (2 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 July 2010Appointment of Ms Anne Claire Siddell as a director (3 pages)
5 July 2010Appointment of Ms Anne Claire Siddell as a director (3 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 May 2009Return made up to 25/04/09; full list of members (5 pages)
27 May 2009Return made up to 25/04/09; full list of members (5 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
6 September 2007Full accounts made up to 31 December 2006 (14 pages)
6 September 2007Full accounts made up to 31 December 2006 (14 pages)
3 May 2007Return made up to 25/04/07; full list of members (2 pages)
3 May 2007Return made up to 25/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
23 June 2006Return made up to 25/04/06; full list of members (2 pages)
23 June 2006Return made up to 25/04/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 25/04/05; full list of members (7 pages)
14 June 2005Return made up to 25/04/05; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 May 2004Return made up to 25/04/04; full list of members (7 pages)
13 May 2004Return made up to 25/04/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
13 May 2003Return made up to 25/04/03; full list of members (7 pages)
13 May 2003Return made up to 25/04/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 May 2002Return made up to 25/04/02; full list of members (7 pages)
9 May 2002Return made up to 25/04/02; full list of members (7 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
26 January 2002Amended full accounts made up to 31 December 2000 (11 pages)
26 January 2002Amended full accounts made up to 31 December 2000 (11 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
20 June 2001Full accounts made up to 31 December 2000 (11 pages)
20 June 2001Full accounts made up to 31 December 2000 (11 pages)
8 May 2001Return made up to 25/04/01; full list of members (7 pages)
8 May 2001Return made up to 25/04/01; full list of members (7 pages)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/01
(2 pages)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/01
(2 pages)
7 November 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2000Statement of affairs (3 pages)
7 November 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2000Statement of affairs (3 pages)
28 July 2000£ nc 1000/1000000 11/07/00 (1 page)
28 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 July 2000£ nc 1000/1000000 11/07/00 (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 9 cheapside north circular road london N13 5ED (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 9 cheapside north circular road london N13 5ED (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Company name changed rapture.co.uk LIMITED\certificate issued on 14/06/00 (2 pages)
13 June 2000Company name changed rapture.co.uk LIMITED\certificate issued on 14/06/00 (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Memorandum and Articles of Association (9 pages)
5 June 2000Memorandum and Articles of Association (9 pages)
26 May 2000Company name changed checkmail LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000Company name changed checkmail LIMITED\certificate issued on 30/05/00 (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 May 2000Registered office changed on 25/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
25 April 2000Incorporation (13 pages)
25 April 2000Incorporation (13 pages)