London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2011(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 April 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2011(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 April 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2011(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 April 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | David Derek Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 121a Fairfax Road Teddington Middlesex TW11 9BU |
Secretary Name | Wendy Kay Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 121a Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | Moira Catrin Edwards |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2011) |
Role | Event Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Ratley Banbury Oxfordshire OX15 6DS |
Director Name | Adrian David Barrick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mr Benjamin Brian Grover |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Website | ecobuild.co.uk |
---|---|
Telephone | 0161 8176600 |
Telephone region | Manchester |
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 |
102.2k at £0.01 | Ubm (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2005 | Delivered on: 1 September 2005 Satisfied on: 16 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | Application to strike the company off the register (2 pages) |
24 October 2017 | Termination of appointment of Benjamin Brian Grover as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Benjamin Brian Grover as a director on 20 October 2017 (1 page) |
2 October 2017 | Appointment of Carl Sheldon Adrian as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Carl Sheldon Adrian as a director on 2 October 2017 (2 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) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
22 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Director's details changed for Benjamin Brian Grover on 16 February 2015 (2 pages) |
1 July 2015 | Director's details changed for Benjamin Brian Grover on 16 February 2015 (2 pages) |
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 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 | 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 Unm Investments 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 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 April 2013 | Appointment of Benjamin Brian Grover as a director (3 pages) |
29 April 2013 | Appointment of Benjamin Brian Grover as a director (3 pages) |
16 April 2013 | Termination of appointment of Adrian Barrick as a director (2 pages) |
16 April 2013 | Termination of appointment of Adrian Barrick as a director (2 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 May 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 May 2012 | Full accounts made up to 30 June 2011 (17 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Termination of appointment of Moira Edwards as a director (2 pages) |
22 July 2011 | Appointment of Crosswall Nominees Limited as a director (3 pages) |
22 July 2011 | Appointment of Crosswall Nominees Limited as a secretary (3 pages) |
22 July 2011 | Appointment of Unm Investments Limited as a director (3 pages) |
22 July 2011 | Appointment of Adrian David Barrick as a director (3 pages) |
22 July 2011 | Appointment of Adrian David Barrick as a director (3 pages) |
22 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
22 July 2011 | Termination of appointment of David Wood as a director (2 pages) |
22 July 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 22 July 2011 (2 pages) |
22 July 2011 | Termination of appointment of Wendy Wood as a secretary (2 pages) |
22 July 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 22 July 2011 (2 pages) |
22 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
22 July 2011 | Appointment of Crosswall Nominees Limited as a director (3 pages) |
22 July 2011 | Termination of appointment of Wendy Wood as a secretary (2 pages) |
22 July 2011 | Termination of appointment of Moira Edwards as a director (2 pages) |
22 July 2011 | Termination of appointment of David Wood as a director (2 pages) |
22 July 2011 | Appointment of Unm Investments Limited as a director (3 pages) |
22 July 2011 | Appointment of Crosswall Nominees Limited as a secretary (3 pages) |
11 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 January 2011 | Director's details changed for David Derek Wood on 20 January 2011 (3 pages) |
25 January 2011 | Secretary's details changed for Wendy Kay Wood on 20 January 2011 (3 pages) |
25 January 2011 | Director's details changed for David Derek Wood on 20 January 2011 (3 pages) |
25 January 2011 | Secretary's details changed for Wendy Kay Wood on 20 January 2011 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Ad 18/06/09\gbp si [email protected]=20.44\gbp ic 1001.42/1021.86\ (2 pages) |
19 August 2009 | Ad 18/06/09\gbp si [email protected]=20.44\gbp ic 1001.42/1021.86\ (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
30 September 2008 | Ad 08/09/08\gbp si [email protected]=1.42\gbp ic 1000/1001.42\ (2 pages) |
30 September 2008 | Ad 08/09/08\gbp si [email protected]=1.42\gbp ic 1000/1001.42\ (2 pages) |
9 September 2008 | Director appointed moira catrin edwards (2 pages) |
9 September 2008 | Director appointed moira catrin edwards (2 pages) |
6 August 2008 | Memorandum and Articles of Association (26 pages) |
6 August 2008 | Memorandum and Articles of Association (26 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
7 May 2008 | Nc inc already adjusted 04/01/08 (1 page) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
7 May 2008 | Nc inc already adjusted 04/01/08 (1 page) |
27 February 2008 | Return made up to 23/01/08; change of members (6 pages) |
27 February 2008 | Return made up to 23/01/08; change of members (6 pages) |
21 January 2008 | Ad 04/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 January 2008 | Ad 04/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
28 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
8 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
8 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 September 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 September 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
3 February 2004 | Incorporation (20 pages) |
3 February 2004 | Incorporation (20 pages) |