Company NamePuma Unified Communications Limited
Company StatusDissolved
Company Number04187304
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameUnified Communications Centre Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Steve Phillip Dunn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 2014(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 13 December 2016)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Secretary NameJeremy David Rossen
StatusClosed
Appointed24 November 2014(13 years, 8 months after company formation)
Appointment Duration2 years (closed 13 December 2016)
RoleCompany Director
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Director NamePadraig O'Neill
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed24 May 2016(15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 13 December 2016)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
179 Harrow Road
London
W2 6NB
Director NameMr Kenneth Blackman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurpin Lodge Winter Hill Road
Maidenhead
Berkshire
SL6 6PJ
Director NameMr Simon Charles Harrison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House
Goose Lane
Woking
Surrey
GU22 0NW
Secretary NameMr Kenneth Blackman
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurpin Lodge Winter Hill Road
Maidenhead
Berkshire
SL6 6PJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameKevin Watson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Director NameMr Jeffrey Daniel Adelman
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2005(4 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 28 November 2005)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1724 Cedar Street
Santa Monica
California Ca90405
United States
Secretary NameMr Jeffrey Daniel Adelman
NationalityAmerican
StatusResigned
Appointed09 November 2005(4 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameGreggory Hilard Kalvin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2007)
RoleChief Accounting Officer
Correspondence Address18819 Tribune Street
Northridge Ca 91326
California
United States
Director NameMr Nicholas David Reaks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(4 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 September 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 9 York Place
Harrogate
North Yorkshire
HG1 1HL
Director NameStephen Finbar O'Dwyer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2005(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 August 2014)
RoleFinancial Consultant
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameMrs Kathleen Griggs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2007(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 August 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameEimear Scully
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2014(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 2016)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressUnit 3 Woodford Business Park
Santry
Dublin
17
Secretary NameZachary Benjamin Maul
NationalityBritish
StatusResigned
Appointed15 January 2015(13 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 November 2015)
RoleCompany Director
Correspondence AddressUnit 3 Woodford Business Park
Santry
Dublin
17

Location

Registered AddressGround & 1st Floor Mezzanine The Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1000 at £1J2 Global Ireland LTD
100.00%
Ordinary

Accounts

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

Charges

5 June 2002Delivered on: 18 June 2002
Satisfied on: 24 November 2005
Persons entitled: Celtic Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(4 pages)
9 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(4 pages)
26 May 2016Appointment of Padraig O'neill as a director on 24 May 2016 (2 pages)
26 May 2016Registered office address changed from C/O J2 Global Ireland Unit 3 Woodford Business Park Santry Dublin 17 to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Eimear Scully as a director on 24 May 2016 (1 page)
26 May 2016Appointment of Padraig O'neill as a director on 24 May 2016 (2 pages)
26 May 2016Termination of appointment of Eimear Scully as a director on 24 May 2016 (1 page)
26 May 2016Registered office address changed from C/O J2 Global Ireland Unit 3 Woodford Business Park Santry Dublin 17 to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 26 May 2016 (1 page)
15 April 2016Director's details changed for Eimear Scully on 1 April 2016 (2 pages)
15 April 2016Director's details changed for Eimear Scully on 1 April 2016 (2 pages)
14 April 2016Director's details changed for Eimear Scully on 1 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Steve Phillip Dunn on 1 April 2016 (2 pages)
14 April 2016Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page)
14 April 2016Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page)
14 April 2016Director's details changed for Mr Steve Phillip Dunn on 1 April 2016 (2 pages)
14 April 2016Director's details changed for Eimear Scully on 1 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Steve Phillip Dunn on 1 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Steve Phillip Dunn on 1 April 2016 (2 pages)
13 April 2016Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page)
13 April 2016Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Steve Phillip Dunn on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Steve Phillip Dunn on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page)
1 April 2016Director's details changed for Eimear Scully on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Eimear Scully on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page)
3 December 2015Appointment of Jeremy David Rossen as a secretary on 24 November 2014 (3 pages)
3 December 2015Termination of appointment of Zachary Benjamin Maul as a secretary on 24 November 2015 (2 pages)
3 December 2015Appointment of Jeremy David Rossen as a secretary on 24 November 2014 (3 pages)
3 December 2015Termination of appointment of Zachary Benjamin Maul as a secretary on 24 November 2015 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
27 March 2015Registered office address changed from Ground & 1St Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB to C/O J2 Global Ireland Unit 3 Woodford Business Park Santry Dublin 17 on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Ground & 1St Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB to C/O J2 Global Ireland Unit 3 Woodford Business Park Santry Dublin 17 on 27 March 2015 (1 page)
22 February 2015Appointment of Zachary Benjamin Maul as a secretary on 15 January 2015 (3 pages)
22 February 2015Termination of appointment of Jeffrey Daniel Adelman as a secretary on 10 January 2015 (2 pages)
22 February 2015Termination of appointment of Jeffrey Daniel Adelman as a secretary on 10 January 2015 (2 pages)
22 February 2015Appointment of Zachary Benjamin Maul as a secretary on 15 January 2015 (3 pages)
15 January 2015Termination of appointment of Stephen Finbar O'dwyer as a director on 8 August 2014 (1 page)
15 January 2015Appointment of Mr Steve Phillip Dunn as a director on 8 August 2014 (2 pages)
15 January 2015Appointment of Mr Steve Phillip Dunn as a director on 8 August 2014 (2 pages)
15 January 2015Appointment of Eimear Scully as a director on 10 June 2014 (2 pages)
15 January 2015Termination of appointment of Kathleen Griggs as a director on 8 August 2014 (1 page)
15 January 2015Termination of appointment of Kathleen Griggs as a director on 8 August 2014 (1 page)
15 January 2015Appointment of Eimear Scully as a director on 10 June 2014 (2 pages)
15 January 2015Termination of appointment of Kathleen Griggs as a director on 8 August 2014 (1 page)
15 January 2015Appointment of Mr Steve Phillip Dunn as a director on 8 August 2014 (2 pages)
15 January 2015Termination of appointment of Stephen Finbar O'dwyer as a director on 8 August 2014 (1 page)
15 January 2015Termination of appointment of Stephen Finbar O'dwyer as a director on 8 August 2014 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
1 April 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 1 April 2014 (1 page)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 October 2011Director's details changed for Stephen Finbar O'dwyer on 27 October 2011 (2 pages)
27 October 2011Secretary's details changed for Jeffrey Daniel Adelman on 27 October 2011 (1 page)
27 October 2011Director's details changed for Kathleen Griggs on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Stephen Finbar O'dwyer on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Kathleen Griggs on 27 October 2011 (2 pages)
27 October 2011Secretary's details changed for Jeffrey Daniel Adelman on 27 October 2011 (1 page)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 December 2009Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
18 May 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Registered office changed on 08/04/2009 from mulberry house 53 church street weybridge surrey KT13 8DJ (1 page)
8 April 2009Registered office changed on 08/04/2009 from mulberry house 53 church street weybridge surrey KT13 8DJ (1 page)
12 May 2008Return made up to 26/03/08; no change of members (7 pages)
12 May 2008Return made up to 26/03/08; no change of members (7 pages)
4 March 2008Full accounts made up to 31 December 2006 (11 pages)
4 March 2008Full accounts made up to 31 December 2006 (11 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
20 April 2007Return made up to 26/03/07; full list of members (8 pages)
20 April 2007Return made up to 26/03/07; full list of members (8 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
8 June 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Full accounts made up to 31 December 2005 (12 pages)
21 April 2006Return made up to 26/03/06; full list of members (8 pages)
21 April 2006Return made up to 26/03/06; full list of members (8 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005Secretary resigned;director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned;director resigned (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 April 2004Return made up to 26/03/04; full list of members (8 pages)
1 April 2004Return made up to 26/03/04; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 February 2004Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
9 June 2003Return made up to 26/03/03; full list of members (7 pages)
9 June 2003Return made up to 26/03/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 June 2002Particulars of mortgage/charge (5 pages)
18 June 2002Particulars of mortgage/charge (5 pages)
17 April 2002Ad 01/04/01--------- £ si 1@1 (2 pages)
17 April 2002Ad 01/04/01--------- £ si 1@1 (2 pages)
16 April 2002Return made up to 26/03/02; full list of members (7 pages)
16 April 2002Return made up to 26/03/02; full list of members (7 pages)
28 March 2002New director appointed (3 pages)
28 March 2002New director appointed (3 pages)
13 March 2002Company name changed unified communications centre li mited\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed unified communications centre li mited\certificate issued on 13/03/02 (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
26 March 2001Incorporation (16 pages)
26 March 2001Incorporation (16 pages)