London
SW1P 1WG
Secretary Name | Mr Andrew Phillip Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Main Street Frodsham Cheshire WA6 7AX |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 December 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 December 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Geoffrey Nigel Dixon |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Limes Station Road Burston Diss Norfolk IP22 3UB |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ubm (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2019 | Application to strike the company off the register (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
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) |
20 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr David Stroud on 16 February 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr David Stroud on 16 February 2015 (2 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
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 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 Crosswall Nominees Limited on 16 February 2015 (1 page) |
28 January 2015 | Appointment of Crosswall Nominees Limited as a director on 14 January 2015 (3 pages) |
28 January 2015 | Appointment of Unm Investments Limited as a director on 14 January 2015 (3 pages) |
28 January 2015 | Appointment of Unm Investments Limited as a director on 14 January 2015 (3 pages) |
28 January 2015 | Appointment of Crosswall Nominees Limited as a director on 14 January 2015 (3 pages) |
19 January 2015 | Termination of appointment of Geoffrey Nigel Dixon as a director on 14 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Geoffrey Nigel Dixon as a director on 14 January 2015 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
12 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (14 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (17 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (17 pages) |
12 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
12 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
12 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (14 pages) |
11 October 2010 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY on 11 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY on 11 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
7 October 2010 | Registered office address changed from C/O Asm, 3 Rd Floor 113 - 115 Portland Street Manchester M1 6DW on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from C/O Asm, 3 Rd Floor 113 - 115 Portland Street Manchester M1 6DW on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from C/O Asm, 3 Rd Floor 113 - 115 Portland Street Manchester M1 6DW on 7 October 2010 (2 pages) |
24 August 2010 | Auditor's resignation (2 pages) |
24 August 2010 | Auditor's resignation (2 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
12 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
12 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
30 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
20 August 2007 | Return made up to 08/07/07; no change of members (7 pages) |
20 August 2007 | Return made up to 08/07/07; no change of members (7 pages) |
13 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
13 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
31 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
5 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
5 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
8 July 2004 | Incorporation (13 pages) |
8 July 2004 | Incorporation (13 pages) |