Company NameUBM Data Services Limited
Company StatusDissolved
Company Number04920893
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Scott Elkington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Marryat Road
Wimbledon
London
SW19 5BB
Director NameMaureen Kerr
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 June 2005)
RoleCompany Director
Correspondence Address58a Ridgmount Gardens
London
WC1E 7AU
Director NameFabien Michel Redon
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2007)
RoleCompany Director
Correspondence Address309 Ensign House
12 St George Wharf
London
SW8 2LU
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2003(3 days after company formation)
Appointment Duration9 years, 6 months (resigned 08 April 2013)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed06 October 2003(3 days after company formation)
Appointment Duration9 years, 6 months (resigned 08 April 2013)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2003(3 days after company formation)
Appointment Duration9 years, 6 months (resigned 08 April 2013)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitewww.cddata.co.uk/
Email address[email protected]
Telephone020 79218235
Telephone regionLondon

Location

Registered AddressTallis House
2 Tallis Street
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

61 at £1Oag Aviation Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
19 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 61
(3 pages)
19 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 61
(3 pages)
5 November 2015Satisfaction of charge 049208930002 in full (1 page)
5 November 2015Satisfaction of charge 049208930002 in full (1 page)
5 November 2015Satisfaction of charge 049208930001 in full (1 page)
5 November 2015Satisfaction of charge 049208930001 in full (1 page)
16 October 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (65 pages)
16 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (65 pages)
16 October 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 October 2015Satisfaction of charge 049208930002 in part (1 page)
8 October 2015Satisfaction of charge 049208930002 in part (1 page)
7 October 2015Satisfaction of charge 049208930001 in part (1 page)
7 October 2015Satisfaction of charge 049208930001 in part (1 page)
20 February 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 February 2015 (1 page)
20 February 2015Amended audit exemption subsidiary accounts made up to 31 December 2013 (25 pages)
20 February 2015Amended audit exemption subsidiary accounts made up to 31 December 2013 (25 pages)
5 December 2014Accounts made up to 31 December 2013 (25 pages)
5 December 2014Accounts made up to 31 December 2013 (25 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 61
(3 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 61
(3 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 61
(3 pages)
30 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages)
30 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages)
30 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages)
19 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages)
8 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 August 2014Withdraw the company strike off application (2 pages)
28 August 2014Withdraw the company strike off application (2 pages)
22 August 2014Withdraw the company strike off application (2 pages)
22 August 2014Withdraw the company strike off application (2 pages)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Termination of appointment of Patrick Mcaleenan as a director (1 page)
17 April 2014Termination of appointment of Patrick Mcaleenan as a director (1 page)
27 February 2014Auditor's resignation (1 page)
27 February 2014Auditor's resignation (1 page)
23 December 2013Full accounts made up to 31 December 2012 (22 pages)
23 December 2013Full accounts made up to 31 December 2012 (22 pages)
5 December 2013Voluntary strike-off action has been suspended (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
11 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
16 October 2013Registration of charge 049208930002 (44 pages)
16 October 2013Registration of charge 049208930002 (44 pages)
10 October 2013Application to strike the company off the register (3 pages)
10 October 2013Application to strike the company off the register (3 pages)
20 May 2013Registration of charge 049208930001 (64 pages)
20 May 2013Registration of charge 049208930001 (64 pages)
22 April 2013Termination of appointment of Crosswall Nominees Limited as a secretary (1 page)
22 April 2013Termination of appointment of Unm Investments Limited as a director (1 page)
22 April 2013Termination of appointment of Crosswall Nominees Limited as a secretary (1 page)
22 April 2013Termination of appointment of Crosswall Nominees Limited as a director (1 page)
22 April 2013Termination of appointment of Unm Investments Limited as a director (1 page)
22 April 2013Termination of appointment of Crosswall Nominees Limited as a director (1 page)
15 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 1
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 1
(3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Full accounts made up to 31 December 2011 (24 pages)
2 January 2013Full accounts made up to 31 December 2011 (24 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
31 July 2012Company name changed ubm medica LIMITED\certificate issued on 31/07/12
  • CONNOT ‐
(3 pages)
31 July 2012Company name changed ubm medica LIMITED\certificate issued on 31/07/12
  • CONNOT ‐
(3 pages)
17 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-05
(1 page)
17 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-05
(1 page)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
1 September 2011Full accounts made up to 31 December 2010 (31 pages)
1 September 2011Full accounts made up to 31 December 2010 (31 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (31 pages)
3 October 2010Full accounts made up to 31 December 2009 (31 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Company name changed cmpmedica LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-31
(3 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Company name changed cmpmedica LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-31
(3 pages)
5 November 2009Full accounts made up to 31 December 2008 (31 pages)
5 November 2009Full accounts made up to 31 December 2008 (31 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
18 November 2008Return made up to 03/10/08; full list of members (4 pages)
18 November 2008Return made up to 03/10/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (30 pages)
1 November 2008Full accounts made up to 31 December 2007 (30 pages)
30 October 2007Full accounts made up to 31 December 2006 (29 pages)
30 October 2007Full accounts made up to 31 December 2006 (29 pages)
9 October 2007Return made up to 03/10/07; full list of members (2 pages)
9 October 2007Return made up to 03/10/07; full list of members (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
7 November 2006Return made up to 03/10/06; full list of members (2 pages)
7 November 2006Return made up to 03/10/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
7 March 2006Return made up to 03/10/05; full list of members (8 pages)
7 March 2006Return made up to 03/10/05; full list of members (8 pages)
11 November 2005Full accounts made up to 31 December 2004 (18 pages)
11 November 2005Full accounts made up to 31 December 2004 (18 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
5 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
19 November 2004Return made up to 03/10/04; full list of members (7 pages)
19 November 2004Return made up to 03/10/04; full list of members (7 pages)
13 August 2004Company name changed looey LIMITED\certificate issued on 13/08/04 (3 pages)
13 August 2004Company name changed looey LIMITED\certificate issued on 13/08/04 (3 pages)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned;director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned;director resigned (1 page)
13 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 October 2003Incorporation (48 pages)
3 October 2003Incorporation (48 pages)