London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Michael James Pegler |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Hazel Wood Latchmoor Grove Gerrards Cross Buckinghamshire SL9 8LN |
Director Name | Mr Richard Anthony Pegler |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 142 Berry Lane Chorleywood Hertfordshire WD3 4BS |
Director Name | Jane Kevan Risby-Rose |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chudleigh Road Twickenham TW2 7QP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Pentagon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 32 High Street Burnham Berkshire SL1 7JP |
Website | markssattin.co.uk |
---|---|
Telephone | 07 600000000 |
Telephone region | Mobile |
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 |
101 at £1 | Ubm (Uk) Limited 100.00% Ordinary |
---|
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) |
---|---|
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) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 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 Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Appointment of Carl Adrian as a director (3 pages) |
16 April 2013 | Termination of appointment of Jane Risby-Rose as a director (2 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (15 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 February 2009 | Director appointed jane kevan risby-rose (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
19 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
16 January 2008 | Return made up to 30/06/07; full list of members (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: mulberry house, 142 berry lane chorleywood herts WD3 4BS (1 page) |
19 October 2007 | New director appointed (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
23 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
14 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 August 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
30 June 2003 | Incorporation (9 pages) |