London
SE1 9UY
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (closed 04 March 2014) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (closed 04 March 2014) |
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 | 8 years, 8 months (closed 04 March 2014) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mrs Jane Allen |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2012) |
Role | Head Of Rewards |
Country of Residence | England |
Correspondence Address | Symondstone Wishanger Lane Churt Farnham Surrey GU10 2QL |
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 |
3 at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Application to strike the company off the register (3 pages) |
7 November 2013 | Application to strike the company off the register (3 pages) |
25 October 2013 | Statement by directors (1 page) |
25 October 2013 | Solvency statement dated 22/10/13 (1 page) |
25 October 2013 | Statement of capital on 25 October 2013
|
25 October 2013 | Statement of capital on 25 October 2013
|
25 October 2013 | Solvency Statement dated 22/10/13 (1 page) |
25 October 2013 | Resolutions
|
25 October 2013 | Statement by Directors (1 page) |
25 October 2013 | Resolutions
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 April 2012 | Appointment of Carl Adrian as a director on 1 April 2012 (3 pages) |
23 April 2012 | Appointment of Carl Adrian as a director (3 pages) |
19 April 2012 | Termination of appointment of Jane Allen as a director (1 page) |
19 April 2012 | Termination of appointment of Jane Allen as a director on 31 March 2012 (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
10 March 2011 | Statement of company's objects (2 pages) |
10 March 2011 | Statement of company's objects (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 June 2010 | Appointment of Jane Allen as a director (3 pages) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Appointment of Jane Allen as a director (3 pages) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (15 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
18 January 2007 | Ad 29/06/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 January 2007 | Ad 29/06/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
26 July 2006 | Return made up to 25/05/06; full list of members (3 pages) |
26 July 2006 | Return made up to 25/05/06; full list of members (3 pages) |
9 August 2005 | New director appointed (5 pages) |
9 August 2005 | New secretary appointed;new director appointed (5 pages) |
9 August 2005 | New director appointed (5 pages) |
9 August 2005 | New secretary appointed;new director appointed (5 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
22 June 2005 | New director appointed (18 pages) |
22 June 2005 | Memorandum and Articles of Association (5 pages) |
22 June 2005 | New secretary appointed;new director appointed (18 pages) |
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
22 June 2005 | New secretary appointed;new director appointed (18 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (18 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 280 grays inn road london WC1X 8EB (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 280 grays inn road london WC1X 8EB (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 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
22 June 2005 | Memorandum and Articles of Association (5 pages) |
26 May 2005 | Incorporation (10 pages) |