Company NameUBM Shelfco No 1 Limited
Company StatusDissolved
Company Number03986733
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous Names3

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
Appointed15 March 2017(16 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 29 August 2017)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 June 2000(1 month, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 29 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed14 June 2000(1 month, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 29 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 June 2000(1 month, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 29 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
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 NameLynn Elizabeth Windell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2015)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameElaine Klonarides
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(15 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMs Corinna Susan Bridges
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(15 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 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(2 weeks, 4 days 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(2 weeks, 4 days 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(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 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

Accounts

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

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
27 April 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
27 April 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
27 April 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
27 April 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
18 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-18
(2 pages)
18 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-18
(2 pages)
18 January 2017Change of name notice (2 pages)
18 January 2017Change of name notice (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 101
(5 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 101
(5 pages)
24 March 2016Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Ms Corinna Bridges as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Elaine Christina Klonarides as a director on 24 March 2016 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 August 2015Appointment of Elaine Christina Klonarides as a director on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Lynn Elizabeth Windell as a director on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Lynn Elizabeth Windell as a director on 31 July 2015 (1 page)
12 August 2015Appointment of Elaine Christina Klonarides as a director on 31 July 2015 (2 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 101
(5 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 101
(5 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 101
(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 Lynn Elizabeth Windell on 16 February 2015 (2 pages)
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 Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Lynn Elizabeth Windell on 16 February 2015 (2 pages)
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)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 101
(5 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 101
(5 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 101
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 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 5 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 July 2009Ad 24/06/09-24/06/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
10 July 2009Ad 24/06/09-24/06/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
29 May 2009Return made up to 05/05/09; full list of members (5 pages)
29 May 2009Return made up to 05/05/09; full list of members (5 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 June 2008Return made up to 05/05/08; full list of members (3 pages)
18 June 2008Return made up to 05/05/08; full list of members (3 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
25 July 2006Return made up to 05/05/06; full list of members (2 pages)
25 July 2006Return made up to 05/05/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
14 June 2005Return made up to 05/05/05; full list of members (7 pages)
14 June 2005Return made up to 05/05/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
28 May 2004Return made up to 05/05/04; full list of members (8 pages)
28 May 2004Return made up to 05/05/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 June 2003Return made up to 05/05/03; full list of members (7 pages)
3 June 2003Return made up to 05/05/03; 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)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
15 May 2002Return made up to 05/05/02; full list of members (7 pages)
15 May 2002Return made up to 05/05/02; full list of members (7 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
18 May 2001Return made up to 05/05/01; full list of members (7 pages)
18 May 2001Return made up to 05/05/01; 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)
7 September 2000Company name changed mftraditionalco holdings LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company 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 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(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)
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 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
28 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
14 June 2000Memorandum and Articles of Association (9 pages)
14 June 2000Memorandum and Articles of Association (9 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 2000Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000New director appointed (2 pages)
8 June 2000Company name changed leadspring LIMITED\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed leadspring LIMITED\certificate issued on 09/06/00 (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 May 2000Incorporation (13 pages)
5 May 2000Incorporation (13 pages)