London
SE1 9UY
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 30 April 2013) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 30 April 2013) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 30 April 2013) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | James Milne Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 month, 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 | 14 June 2000(1 month, 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 14 June 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AB |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 14 June 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 14 June 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2012 | Application to strike the company off the register (3 pages) |
27 December 2012 | Application to strike the company off the register (3 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Statement of company's objects (2 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Statement of company's objects (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
25 June 2010 | Appointment of Benjamin James Irwin as a director (3 pages) |
25 June 2010 | Appointment of Benjamin James Irwin as a director (3 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
28 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
28 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
23 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
23 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 October 2005 | Accounts made up to 31 December 2004 (7 pages) |
14 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
19 October 2004 | Accounts made up to 31 December 2003 (7 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
2 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 28/04/03; 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 (11 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
20 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
7 November 2000 | Statement of affairs (3 pages) |
7 November 2000 | Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2000 | Statement of affairs (3 pages) |
7 November 2000 | Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2000 | Company name changed mffurniture.co.uk holdings limit ed\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed mffurniture.co.uk holdings limit ed\certificate issued on 08/09/00 (2 pages) |
27 July 2000 | Nc inc already adjusted 11/07/00 (2 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Resolutions
|
27 July 2000 | Nc inc already adjusted 11/07/00 (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) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Memorandum and Articles of Association (9 pages) |
14 June 2000 | Memorandum and Articles of Association (9 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 June 2000 | New director appointed (2 pages) |
8 June 2000 | Company name changed onlinesmart LIMITED\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed onlinesmart LIMITED\certificate issued on 09/06/00 (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
28 April 2000 | Incorporation (13 pages) |
28 April 2000 | Incorporation (13 pages) |