245 Blackfriars Road
London
SE1 9UY
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 December 2011) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 December 2011) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 December 2011) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(3 months after company formation) |
Appointment Duration | 2 weeks (resigned 19 June 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(3 months after company formation) |
Appointment Duration | 2 weeks (resigned 19 June 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(3 months after company formation) |
Appointment Duration | 2 weeks (resigned 19 June 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100k at £1 | United Business Media Group LTD 80.00% Non-voting Ordinary |
---|---|
10k at £1 | United Business Media Group LTD 8.00% Fixed Rate Voting B Preference |
15k at £1 | United Business Media Group LTD 12.00% Fixed Rate Non-voting A Preference |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2011 | Application to strike the company off the register (3 pages) |
25 August 2011 | Application to strike the company off the register (3 pages) |
22 July 2011 | Statement of capital on 22 July 2011
|
22 July 2011 | Statement of capital on 22 July 2011
|
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 August 2006 | Accounts made up to 31 December 2005 (8 pages) |
25 July 2006 | Return made up to 06/03/06; full list of members (3 pages) |
25 July 2006 | Return made up to 06/03/06; full list of members (3 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 September 2005 | Accounts made up to 31 December 2004 (8 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
11 August 2003 | Ad 19/06/03--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
11 August 2003 | Ad 19/06/03--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 100 new bridge street london EC4V 6JA (1 page) |
10 July 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Registered office changed on 10/07/03 from: 100 new bridge street london EC4V 6JA (1 page) |
5 July 2003 | New secretary appointed;new director appointed (5 pages) |
5 July 2003 | New secretary appointed;new director appointed (5 pages) |
5 July 2003 | New director appointed (4 pages) |
5 July 2003 | New director appointed (4 pages) |
11 June 2003 | New director appointed (24 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New secretary appointed;new director appointed (24 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 280 grays inn road london WC1X 8EB (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New director appointed (24 pages) |
11 June 2003 | New secretary appointed;new director appointed (24 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 280 grays inn road london WC1X 8EB (1 page) |
6 March 2003 | Incorporation (10 pages) |