London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (closed 29 August 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (closed 29 August 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (closed 29 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 | 14 June 2000(1 month, 1 week 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, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 June 2001) |
Role | Chief Executive |
Correspondence Address | 47 Breer Street London SW6 3HE |
Director Name | Lynn Elizabeth Windell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2015) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Elaine Klonarides |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 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(15 years, 10 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 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(2 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(2 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(2 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 14 June 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | 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 |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages) |
27 April 2017 | Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page) |
27 April 2017 | Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page) |
27 April 2017 | Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages) |
18 January 2017 | Resolutions
|
18 January 2017 | Resolutions
|
18 January 2017 | Change of name notice (2 pages) |
18 January 2017 | Change of name notice (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 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) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
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) |
24 March 2016 | Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 August 2015 | Appointment of Elaine Christina Klonarides as a director on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Lynn Elizabeth Windell as a director on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Lynn Elizabeth Windell as a director on 31 July 2015 (1 page) |
12 August 2015 | Appointment of Elaine Christina Klonarides as a director on 31 July 2015 (2 pages) |
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 April 2015 | Director'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 Lynn Elizabeth Windell on 16 February 2015 (2 pages) |
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 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 | Director's details changed for Lynn Elizabeth Windell on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Unm Investments 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 | Secretary'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) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 July 2010 | Appointment of Lynn Elizabeth Windell as a director (3 pages) |
5 July 2010 | Appointment of Lynn Elizabeth Windell as a director (3 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 July 2009 | Ad 24/06/09-24/06/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
10 July 2009 | Ad 24/06/09-24/06/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
29 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 05/05/09; 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) |
18 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 05/05/08; 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) |
8 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 July 2006 | Return made up to 05/05/06; full list of members (2 pages) |
25 July 2006 | Return made up to 05/05/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
7 November 2000 | Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 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 | Statement of affairs (3 pages) |
7 September 2000 | Company name changed mftraditionalco holdings LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed mftraditionalco holdings LIMITED\certificate issued on 08/09/00 (2 pages) |
28 July 2000 | £ nc 1000/1000000 11/07/00 (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | £ nc 1000/1000000 11/07/00 (1 page) |
28 July 2000 | Resolutions
|
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 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
28 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | 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 | 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 secretary appointed;new director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
8 June 2000 | Company name changed leadspring LIMITED\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed leadspring LIMITED\certificate issued on 09/06/00 (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 May 2000 | Incorporation (13 pages) |
5 May 2000 | Incorporation (13 pages) |