Company NameLand Of Hope & Glory Limited
Company StatusDissolved
Company Number04009657
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Mepham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(10 years after company formation)
Appointment Duration6 years, 10 months (closed 02 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed04 June 2001(12 months after company formation)
Appointment Duration15 years, 11 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed04 June 2001(12 months after company formation)
Appointment Duration15 years, 11 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed04 June 2001(12 months after company formation)
Appointment Duration15 years, 11 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed25 May 2001(11 months, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 04 June 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2001(11 months, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 04 June 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2001(11 months, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 04 June 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1.5m at £0.000001Ubmg Holdings
149.81%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (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 1
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(15 pages)
18 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(15 pages)
21 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
21 April 2015Registered 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 2015Director's details changed for Neil Mepham on 16 February 2015 (2 pages)
21 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
21 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 July 2014Director's details changed for Crosswall Nominees Limited on 31 July 2014 (1 page)
31 July 2014Secretary's details changed for Crosswall Nominees Limited on 31 July 2014 (1 page)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1.5
(5 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1.5
(5 pages)
31 July 2014Director's details changed for Unm Investments Limited on 31 July 2014 (1 page)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(15 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(15 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (15 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (15 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (15 pages)
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (15 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum 14/03/2011
(36 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
5 July 2010Appointment of Neil Mepham as a director (3 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2009Solvency statement dated 13/05/09 (1 page)
20 May 2009Memorandum of capital 20/05/09 (1 page)
20 May 2009Statement by directors (1 page)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 July 2008Return made up to 07/06/08; full list of members (3 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 July 2006Return made up to 07/06/06; full list of members (2 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
5 July 2005Return made up to 07/06/05; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (11 pages)
25 June 2004Return made up to 07/06/04; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
28 June 2003Return made up to 07/06/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
14 October 2002Full accounts made up to 31 December 2001 (10 pages)
13 June 2002Return made up to 07/06/02; full list of members (7 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
7 September 2001Ad 26/07/01--------- £ si 1498110@1=1498110 £ ic 1/1498111 (2 pages)
20 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2001Return made up to 07/06/01; full list of members (5 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned;director resigned (1 page)
20 June 2001Memorandum and Articles of Association (8 pages)
19 June 2001Registered office changed on 19/06/01 from: 83 leonard street london EC2A 4QS (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 June 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (26 pages)
6 June 2001New secretary appointed;new director appointed (26 pages)
7 June 2000Incorporation (10 pages)