London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Mark Hurley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Wellesbourne House Walton Road Wellesbourne Warwick Warwickshire CV35 9JB |
Secretary Name | Mrs Victoria Joanne Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellesbourne House Walton Road Wellesbourne CV35 9JB |
Director Name | Adrian David Barrick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Simon Mahoney |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2013) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Simon Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 January 2011) |
Role | Company Director |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | uk-tenders.co.uk |
---|---|
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 |
125 at £1 | Ubm (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 December 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 April 2015 | Director's details changed for Carl Adrian 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 | 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 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 July 2013 | Termination of appointment of Adrian Barrick as a director (1 page) |
2 July 2013 | Termination of appointment of Simon Mahoney as a director (1 page) |
22 May 2013 | Appointment of Carl Adrian as a director (3 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Statement of company's objects (2 pages) |
1 February 2011 | Termination of appointment of Simon Mahoney as a secretary (2 pages) |
1 February 2011 | Appointment of Unm Investments Limited as a director (3 pages) |
1 February 2011 | Appointment of Crosswall Nominees Limited as a director (3 pages) |
1 February 2011 | Appointment of Crosswall Nominees Limited as a secretary (3 pages) |
25 November 2010 | Termination of appointment of Mark Hurley as a director (2 pages) |
25 November 2010 | Appointment of Simon Mahoney as a director (3 pages) |
25 November 2010 | Appointment of Simon Mahoney as a secretary (3 pages) |
25 November 2010 | Termination of appointment of Victoria Hurley as a secretary (2 pages) |
25 November 2010 | Registered office address changed from 2 Church Street Warwick Warwickshire CV34 4AB on 25 November 2010 (2 pages) |
25 November 2010 | Appointment of Adrian David Barrick as a director (3 pages) |
25 November 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 June 2010 | Director's details changed for Mr Mark Hurley on 19 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
12 June 2008 | Director's change of particulars / mark hurley / 12/06/2008 (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
21 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 June 2004 | Return made up to 19/05/04; full list of members
|
9 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: warwick house 32 clarendon street leamington spa warwickshire CV32 4PG (1 page) |
19 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members
|
9 April 2002 | Registered office changed on 09/04/02 from: portland house 29 portland street leamington spa warwickshire CV32 5EZ (1 page) |
29 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 May 2001 | Return made up to 19/05/01; full list of members
|
6 November 2000 | Registered office changed on 06/11/00 from: high croft house 81-85 new road rubery, rednal birmingham west midlands B45 9JT (1 page) |
9 June 2000 | Ad 22/05/00--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Incorporation (19 pages) |