London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2005(1 day after company formation) |
Appointment Duration | 13 years, 1 month (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2005(1 day after company formation) |
Appointment Duration | 13 years, 1 month (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2005(1 day after company formation) |
Appointment Duration | 13 years, 1 month (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.ubm.com |
---|
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 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Solvency Statement dated 06/12/17 (1 page) |
18 December 2017 | Statement of capital on 18 December 2017
|
18 December 2017 | Statement of capital on 18 December 2017
|
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
18 December 2017 | Statement by Directors (1 page) |
18 December 2017 | Statement by Directors (1 page) |
18 December 2017 | Solvency Statement dated 06/12/17 (1 page) |
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) |
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) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
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 | 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 Blackfriar 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 Blackfriar 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 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 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
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) |
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Statement of company's objects (2 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Solvency statement dated 15/09/10 (1 page) |
21 September 2010 | Statement by directors (1 page) |
21 September 2010 | Resolutions
|
21 September 2010 | Solvency statement dated 15/09/10 (1 page) |
21 September 2010 | Resolutions
|
21 September 2010 | Statement of capital on 21 September 2010
|
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Statement by directors (1 page) |
21 September 2010 | Resolutions
|
21 September 2010 | Statement of capital on 21 September 2010
|
21 September 2010 | Resolutions
|
21 September 2010 | Change of name notice (2 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
6 September 2007 | Accounts made up to 31 December 2006 (14 pages) |
6 September 2007 | Accounts made up to 31 December 2006 (14 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
20 January 2006 | Ad 22/12/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 January 2006 | Ad 22/12/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New secretary appointed;new director appointed (5 pages) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New secretary appointed;new director appointed (5 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Incorporation (31 pages) |
8 February 2005 | Incorporation (31 pages) |