Company NameUBM Unity No.2 Limited
Company StatusDissolved
Company Number03983737
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NamesBookonline Limited and Iem-Net.co.uk Holdings Limited

Business Activity

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

Directors

Director NameLynn Elizabeth Windell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 04 March 2014)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 June 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 04 March 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed14 June 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 04 March 2014)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 June 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 04 March 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 month, 1 week 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
Appointed14 June 2000(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed23 May 2000(3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AB
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed23 May 2000(3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed23 May 2000(3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
25 October 2013Resolutions
  • RES13 ‐ Share prem a/c cancelled 22/10/2013
(1 page)
25 October 2013Statement of capital on 25 October 2013
  • GBP 100
(4 pages)
25 October 2013Solvency Statement dated 22/10/13 (1 page)
25 October 2013Solvency statement dated 22/10/13 (1 page)
25 October 2013Statement of capital on 25 October 2013
  • GBP 100
(4 pages)
25 October 2013Statement by Directors (1 page)
25 October 2013Statement by directors (1 page)
25 October 2013Resolutions
  • RES13 ‐ Share prem a/c cancelled 22/10/2013
(1 page)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 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 Lynn Elizabeth Windell as a director (3 pages)
5 July 2010Appointment of Lynn Elizabeth Windell as a director (3 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 May 2009Return made up to 02/05/09; full list of members (5 pages)
29 May 2009Return made up to 02/05/09; full list of members (5 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 June 2008Return made up to 02/05/08; full list of members (3 pages)
18 June 2008Return made up to 02/05/08; full list of members (3 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 July 2007Accounts made up to 31 December 2006 (7 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 August 2006Accounts made up to 31 December 2005 (7 pages)
25 July 2006Return made up to 02/05/06; full list of members (2 pages)
25 July 2006Return made up to 02/05/06; full list of members (2 pages)
2 June 2006Company name changed iem-net.co.uk holdings LIMITED\certificate issued on 02/06/06 (2 pages)
2 June 2006Company name changed iem-net.co.uk holdings LIMITED\certificate issued on 02/06/06 (2 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 September 2005Accounts made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 02/05/05; full list of members (7 pages)
14 June 2005Return made up to 02/05/05; full list of members (7 pages)
5 October 2004Accounts made up to 31 December 2003 (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 May 2004Return made up to 02/05/04; full list of members (8 pages)
28 May 2004Return made up to 02/05/04; full list of members (8 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 July 2003Accounts made up to 31 December 2002 (7 pages)
3 June 2003Return made up to 02/05/03; full list of members (7 pages)
3 June 2003Return made up to 02/05/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
2 October 2002Accounts made up to 31 December 2001 (8 pages)
15 May 2002Return made up to 02/05/02; full list of members (7 pages)
15 May 2002Return made up to 02/05/02; full list of members (7 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
20 June 2001Full accounts made up to 31 December 2000 (10 pages)
20 June 2001Full accounts made up to 31 December 2000 (10 pages)
18 May 2001Return made up to 02/05/01; full list of members (7 pages)
18 May 2001Return made up to 02/05/01; 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 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2000Statement of affairs (3 pages)
7 November 2000Statement of affairs (3 pages)
28 July 2000£ nc 1000/1000000 11/07/00 (1 page)
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)
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)
29 June 2000Secretary resigned;director resigned (1 page)
29 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
29 June 2000Secretary resigned;director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
29 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
29 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Memorandum and Articles of Association (9 pages)
14 June 2000Memorandum and Articles of Association (9 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 June 2000Company name changed bookonline LIMITED\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed bookonline LIMITED\certificate issued on 09/06/00 (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
2 May 2000Incorporation (13 pages)
2 May 2000Incorporation (13 pages)