Company NameUnited Press UK Limited
Company StatusDissolved
Company Number04190239
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameNicholas Chiaia
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2005(4 years after company formation)
Appointment Duration8 years, 7 months (closed 29 October 2013)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address8604
Raleigh Avenue
Annandale
Virginia 22003
Irish
Secretary NameNicholas Chiaia
NationalityAmerican
StatusClosed
Appointed31 March 2005(4 years after company formation)
Appointment Duration8 years, 7 months (closed 29 October 2013)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address8604
Raleigh Avenue
Annandale
Virginia 22003
Irish
Director NameMr Toby Richard Aldrich
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chapter Road
London
SE17 3ES
Director NameGrahame Christopher Bennett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleNewspaper Publishing Executive
Correspondence AddressApt 201, 2nd Floor, 8 Nikis Ave.
Nicosia
1086
Foreign
Director NameDouglas D M Joo
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleNewspapter Publishing Executiv
Correspondence Address1510 H St Nw
Washington Dc
20005
United States
Director NameLawrence R Moffitt
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleNews Service Executive
Correspondence Address2933 Tallow Lane
Bowie
Maryland
20866
United States
Director NameRupert Francis Pollard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleNews Service Administrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Bedfordwell Road
Eastbourne
East Sussex
BN21 2BL
Secretary NameRichard A Steinbronn
NationalityAmerican
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleAttorney
Correspondence Address2251 Pimmit Drive
1405 Falls Church
Virginia
22043
Irish
Director NameMr Mark Olaf Paul Brann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleLawyer
Country of ResidenceEngland
Correspondence Address102 Hayes Road
Bromley
Kent
BR2 9AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Forum House
Empire Way
Wembley
Middx
HA9 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
12 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 July 2013Application to strike the company off the register (3 pages)
9 July 2013Application to strike the company off the register (3 pages)
11 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(4 pages)
11 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(4 pages)
11 June 2013Registered office address changed from Suites 211/212 Empire House Empire Way Wembley HA9 0EW United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Suites 211/212 Empire House Empire Way Wembley HA9 0EW United Kingdom on 11 June 2013 (1 page)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 July 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from C/O United Press International 1133 19th Street Nw Suite 800 Washington Dc 20036 District of Columbia Usa on 25 June 2012 (1 page)
25 June 2012Registered office address changed from C/O United Press International 1133 19Th Street Nw Suite 800 Washington Dc 20036 District of Columbia Usa on 25 June 2012 (1 page)
12 April 2012Registered office address changed from , United Press Uk Ltd, Empire House, Empire Way Wembley, Middlesex, HA9 0EW on 12 April 2012 (1 page)
12 April 2012Registered office address changed from , United Press Uk Ltd, Empire House, Empire Way Wembley, Middlesex, HA9 0EW on 12 April 2012 (1 page)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Nicholas Chiaia on 29 March 2010 (2 pages)
15 April 2010Director's details changed for Nicholas Chiaia on 29 March 2010 (2 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 April 2009Appointment terminated director lawrence moffitt (1 page)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
1 April 2009Appointment Terminated Director lawrence moffitt (1 page)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 December 2008Return made up to 29/03/08; full list of members (3 pages)
16 December 2008Return made up to 29/03/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 April 2007Return made up to 29/03/07; full list of members (7 pages)
23 April 2007Return made up to 29/03/07; full list of members (7 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 April 2006Return made up to 29/03/06; full list of members (7 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 April 2006Return made up to 29/03/06; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Return made up to 29/03/05; full list of members (7 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Return made up to 29/03/05; full list of members (7 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 February 2005Full accounts made up to 31 March 2003 (14 pages)
16 February 2005Full accounts made up to 31 March 2003 (14 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
15 May 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(8 pages)
15 May 2004Return made up to 29/03/04; full list of members (8 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
17 February 2004Full accounts made up to 31 March 2002 (14 pages)
17 February 2004Full accounts made up to 31 March 2002 (14 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
29 April 2003Director resigned (1 page)
29 April 2003Return made up to 29/03/03; full list of members (8 pages)
29 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 80 silverthorne road, london, SW8 3XA (1 page)
9 August 2002Registered office changed on 09/08/02 from: 80 silverthorne road, london, SW8 3XA (1 page)
16 April 2002Return made up to 29/03/02; full list of members (7 pages)
16 April 2002Return made up to 29/03/02; full list of members (7 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
29 March 2001Incorporation (13 pages)
29 March 2001Incorporation (13 pages)