Company NameUBM Technologies Limited
Company StatusDissolved
Company Number04640502
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NameOAG Technologies Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(8 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 01 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed05 December 2006(3 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 01 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed05 December 2006(3 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 01 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed05 December 2006(3 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 01 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameEddie Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCourtways
Holwood Park Avenue Keston Park
Farnborough
Kent
BR6 8NG
Director NameMichael Edis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaffles Rigg Shenstone Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PA
Director NameMr Leslie Thomas Richard Higgins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenleaves 9 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameMelvin Douglas Pointer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleFinance Director
Correspondence Address27 Sollershott East
Letchworth
Hertfordshire
SG6 3JN
Secretary NameMichael Edis
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaffles Rigg Shenstone Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PA
Director NameMr Sewa Singh Kang
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kingswood Close
Houghton Conquest
Bedford
Bedfordshire
MK45 3BE
Director NameRichard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(7 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lindore Road
Battersea
London
SW11 1HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

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

Accounts

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

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
18 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 2
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 2
(3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
18 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfrairs Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfrairs Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
29 January 2014Company name changed oag technologies LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
(2 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Company name changed oag technologies LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
(2 pages)
29 January 2014Change of name notice (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
13 April 2011Termination of appointment of Richard Kerr as a director (1 page)
13 April 2011Termination of appointment of Richard Kerr as a director (1 page)
11 April 2011Appointment of Carl Adrian as a director (3 pages)
11 April 2011Appointment of Carl Adrian as a director (3 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 March 2011Statement of company's objects (2 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts made up to 31 December 2009 (14 pages)
3 October 2010Accounts made up to 31 December 2009 (14 pages)
14 June 2010Appointment of Richard James Kerr as a director (3 pages)
14 June 2010Appointment of Richard James Kerr as a director (3 pages)
10 June 2010Termination of appointment of Sewa Kang as a director (1 page)
10 June 2010Termination of appointment of Sewa Kang as a director (1 page)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts made up to 31 December 2008 (14 pages)
5 November 2009Accounts made up to 31 December 2008 (14 pages)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
28 January 2009Director appointed sewa singh kang (3 pages)
28 January 2009Director appointed sewa singh kang (3 pages)
3 November 2008Accounts made up to 31 December 2007 (15 pages)
3 November 2008Accounts made up to 31 December 2007 (15 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
28 October 2007Accounts made up to 31 December 2006 (13 pages)
28 October 2007Accounts made up to 31 December 2006 (13 pages)
2 February 2007Return made up to 17/01/07; full list of members (2 pages)
2 February 2007Return made up to 17/01/07; full list of members (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: c/o oag worldwide LIMITED church street dunstable bedfordshire LU5 4HB (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (13 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed;new director appointed (13 pages)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed;new director appointed (13 pages)
19 December 2006Registered office changed on 19/12/06 from: c/o oag worldwide LIMITED church street dunstable bedfordshire LU5 4HB (1 page)
19 December 2006New director appointed (13 pages)
19 December 2006Director resigned (1 page)
17 October 2006Accounts made up to 31 December 2005 (11 pages)
17 October 2006Accounts made up to 31 December 2005 (11 pages)
19 January 2006Return made up to 17/01/06; full list of members (2 pages)
19 January 2006Return made up to 17/01/06; full list of members (2 pages)
17 October 2005Accounts made up to 31 December 2004 (11 pages)
17 October 2005Accounts made up to 31 December 2004 (11 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
26 January 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
26 January 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
8 October 2004Accounts made up to 31 December 2003 (10 pages)
8 October 2004Accounts made up to 31 December 2003 (10 pages)
23 February 2004Return made up to 17/01/04; full list of members (8 pages)
23 February 2004Return made up to 17/01/04; full list of members (8 pages)
30 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
17 January 2003Incorporation (17 pages)
17 January 2003Incorporation (17 pages)