London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2001(12 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2001(12 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2001(12 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 June 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 June 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 June 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | ubm.com |
---|
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 |
1.5m at £0.000001 | Ubmg Holdings 149.81% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (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
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
21 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
21 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 21 April 2015 (1 page) |
21 April 2015 | Director's details changed for Neil Mepham on 16 February 2015 (2 pages) |
21 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
21 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 July 2014 | Director's details changed for Crosswall Nominees Limited on 31 July 2014 (1 page) |
31 July 2014 | Secretary's details changed for Crosswall Nominees Limited on 31 July 2014 (1 page) |
31 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Unm Investments Limited on 31 July 2014 (1 page) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (15 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (15 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (15 pages) |
11 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (15 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 July 2010 | Appointment of Neil Mepham as a director (3 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
5 June 2009 | Resolutions
|
20 May 2009 | Solvency statement dated 13/05/09 (1 page) |
20 May 2009 | Memorandum of capital 20/05/09 (1 page) |
20 May 2009 | Statement by directors (1 page) |
20 May 2009 | Resolutions
|
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
8 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
5 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (11 pages) |
25 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
17 February 2003 | Resolutions
|
14 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
7 September 2001 | Ad 26/07/01--------- £ si 1498110@1=1498110 £ ic 1/1498111 (2 pages) |
20 August 2001 | Resolutions
|
23 July 2001 | Resolutions
|
18 July 2001 | Return made up to 07/06/01; full list of members (5 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
20 June 2001 | Memorandum and Articles of Association (8 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 83 leonard street london EC2A 4QS (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (26 pages) |
6 June 2001 | New secretary appointed;new director appointed (26 pages) |
7 June 2000 | Incorporation (10 pages) |