London
SE1 9UY
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 December 2009) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 December 2009) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 10 June 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 10 June 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 10 June 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at 1 | United Business Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
17 August 2009 | Application for striking-off (1 page) |
29 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
7 July 2008 | Return made up to 27/05/08; full list of members (3 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
26 July 2006 | Return made up to 27/05/06; full list of members (3 pages) |
9 August 2005 | New secretary appointed;new director appointed (5 pages) |
9 August 2005 | New director appointed (5 pages) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Resolutions
|
22 June 2005 | Registered office changed on 22/06/05 from: 280 grays inn road london WC1X 8EB (1 page) |
22 June 2005 | New director appointed (18 pages) |
22 June 2005 | New secretary appointed;new director appointed (18 pages) |
22 June 2005 | Memorandum and Articles of Association (5 pages) |
26 May 2005 | Incorporation (10 pages) |