London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2001(3 months, 4 weeks 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(3 months, 4 weeks 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(3 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 11 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Ms Anne Claire Siddell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(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(3 months, 2 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(3 months, 2 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(3 months, 2 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 |
---|---|
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) |
---|---|
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) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for 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) |
2 February 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
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) |
20 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees 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 | Secretary's details changed for Crosswall Nominees 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 Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Mark David Peters on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Mark David Peters on 16 February 2015 (2 pages) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
4 November 2014 | Appointment of Mark Peters as a director on 1 October 2014 (2 pages) |
4 November 2014 | Appointment of Mark Peters as a director on 1 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page) |
4 November 2014 | Appointment of Mark Peters as a director on 1 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 22 February 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) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
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 Ms Anne Claire Siddell as a director (3 pages) |
5 July 2010 | Appointment of Ms Anne Claire Siddell as a director (3 pages) |
31 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
7 May 2009 | Solvency statement dated 22/04/09 (1 page) |
7 May 2009 | Memorandum of capital 07/05/09 (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Statement by directors (1 page) |
7 May 2009 | Memorandum of capital 07/05/09 (1 page) |
7 May 2009 | Statement by directors (1 page) |
7 May 2009 | Solvency statement dated 22/04/09 (1 page) |
30 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
26 October 2003 | Ad 20/08/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
26 October 2003 | Ad 20/08/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
12 February 2003 | Declaration of assistance for shares acquisition (4 pages) |
12 February 2003 | Declaration of assistance for shares acquisition (4 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
1 March 2002 | Return made up to 22/02/02; full list of members (5 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (5 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Secretary resigned;director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 83 leonard street london EC2A 4QS (1 page) |
20 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 83 leonard street london EC2A 4QS (1 page) |
20 June 2001 | Secretary resigned;director resigned (1 page) |
20 June 2001 | Resolutions
|
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed;new director appointed (26 pages) |
6 June 2001 | New director appointed (26 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New director appointed (26 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New secretary appointed;new director appointed (26 pages) |
5 February 2001 | Incorporation (10 pages) |
5 February 2001 | Incorporation (10 pages) |