London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 15 August 2017) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 15 August 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 15 August 2017) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mr Andrew Center |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint James Street London W6 9RW |
Director Name | Philip James Nelson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Sales Director |
Correspondence Address | 169 Cassiobury Drive Watford Hertfordshire WD17 3AL |
Director Name | Jonathan Ian Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Kings Road Walton Surrey KT12 2RE |
Secretary Name | Jonathan Ian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Kings Road Walton Surrey KT12 2RE |
Director Name | Jane Kevan Risby-Rose |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 11 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 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 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) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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 Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
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 | 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) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 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 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Statement of company's objects (2 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Resolutions
|
9 September 2011 | Statement of company's objects (2 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
10 February 2009 | Director appointed jane kevan risby-rose (3 pages) |
10 February 2009 | Director appointed jane kevan risby-rose (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: penton house, 288/290 worton road, isleworth middlesex TW7 6EE (1 page) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: penton house, 288/290 worton road, isleworth middlesex TW7 6EE (1 page) |
21 September 2007 | Auditor's resignation (1 page) |
21 September 2007 | Auditor's resignation (1 page) |
23 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 February 2007 | Return made up to 19/01/07; full list of members
|
20 February 2007 | Return made up to 19/01/07; full list of members
|
26 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
1 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
1 March 2005 | Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | Secretary resigned (1 page) |
19 January 2005 | Incorporation (16 pages) |
19 January 2005 | Incorporation (16 pages) |