London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2003(3 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2003(3 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2003(3 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | ubm.com |
---|
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 |
3 at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees 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 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 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 Emma Joanne Pritchard on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Emma Joanne Pritchard on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 July 2014 | Director's details changed for Emma Joanne Pritchard on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Emma Joanne Pritchard on 22 July 2014 (2 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 July 2010 | Appointment of Emma Joanne Pritchard as a director (3 pages) |
13 July 2010 | Appointment of Emma Joanne Pritchard as a director (3 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
7 May 2009 | Statement by directors (1 page) |
7 May 2009 | Solvency statement dated 22/04/09 (1 page) |
7 May 2009 | Statement by directors (1 page) |
7 May 2009 | Solvency statement dated 22/04/09 (1 page) |
7 May 2009 | Memorandum of capital 07/05/09 (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Memorandum of capital 07/05/09 (1 page) |
7 May 2009 | Resolutions
|
18 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
5 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
7 March 2006 | Return made up to 03/10/05; full list of members (7 pages) |
7 March 2006 | Return made up to 03/10/05; full list of members (7 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
24 February 2005 | Ad 08/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 February 2005 | Ad 08/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 November 2004 | Return made up to 03/10/04; full list of members
|
19 November 2004 | Return made up to 03/10/04; full list of members
|
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | Incorporation (48 pages) |
3 October 2003 | Incorporation (48 pages) |