London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2008(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2008(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2008(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Luke Nolan Collings |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Event Organiser |
Correspondence Address | Flat 1 142 Widmore Road Bromley Kent BR1 3BP |
Director Name | Andrew William Stuart |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Event Organiser |
Correspondence Address | 1 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Secretary Name | Andrew William Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Event Organiser |
Correspondence Address | 1 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Director Name | Jane Kevan Risby-Rose |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 2 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 |
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 |
2 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) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for 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) |
2 February 2017 | Application to strike the company off the register (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 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) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
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 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 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
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 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 April 2013 | Appointment of Carl Adrian as a director (3 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) |
16 April 2013 | Termination of appointment of Jane Risby-Rose as a director (2 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 February 2009 | Director appointed jane kevan risby-rose (3 pages) |
10 February 2009 | Director appointed jane kevan risby-rose (3 pages) |
29 December 2008 | Return made up to 22/10/08; full list of members (5 pages) |
29 December 2008 | Return made up to 22/10/08; full list of members (5 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
9 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
7 March 2008 | Director appointed unm investments LIMITED (12 pages) |
7 March 2008 | Director and secretary appointed crosswall nominees LIMITED (12 pages) |
7 March 2008 | Director appointed unm investments LIMITED (12 pages) |
7 March 2008 | Director and secretary appointed crosswall nominees LIMITED (12 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: south ash manor south ash road, ash, nr sevenoaks, kent TN15 7EN (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: south ash manor south ash road, ash, nr sevenoaks, kent TN15 7EN (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
3 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
11 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
29 September 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
29 September 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: mackenzie house, coach & horses passage, the pantiles, tunbridge wells, kent TN2 5NP (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: mackenzie house, coach & horses passage, the pantiles, tunbridge wells, kent TN2 5NP (1 page) |
10 January 2005 | Ad 22/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2005 | Ad 22/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2004 | Incorporation (10 pages) |
22 October 2004 | Incorporation (10 pages) |