London
SE1 9UY
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 November 2012) |
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 | 7 years, 5 months (closed 06 November 2012) |
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 | 7 years, 5 months (closed 06 November 2012) |
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 |
Website | ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
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 |
103 at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2012 | Application to strike the company off the register (3 pages) |
13 July 2012 | Application to strike the company off the register (3 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
20 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 June 2010 | Appointment of Andrew Frank Crow as a director (3 pages) |
24 June 2010 | Appointment of Andrew Frank Crow as a director (3 pages) |
14 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 June 2009 | Return made up to 26/05/09; full list of members (6 pages) |
29 June 2009 | Return made up to 26/05/09; full list of members (6 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
2 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
18 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
7 February 2008 | Ad 23/02/07-23/02/07 £ si [email protected]=2 (1 page) |
7 February 2008 | Ad 23/02/07-23/02/07 £ si [email protected]=2 (1 page) |
6 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
26 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
9 August 2005 | New secretary appointed;new director appointed (6 pages) |
9 August 2005 | New director appointed (5 pages) |
9 August 2005 | New director appointed (5 pages) |
9 August 2005 | New secretary appointed;new director appointed (6 pages) |
19 July 2005 | Ad 14/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 July 2005 | Statement of affairs (6 pages) |
19 July 2005 | Statement of affairs (6 pages) |
19 July 2005 | Ad 14/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
23 June 2005 | New secretary appointed;new director appointed (18 pages) |
23 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New director appointed (18 pages) |
23 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New secretary appointed;new director appointed (18 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 280 grays inn road london WC1X 8EB (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 280 grays inn road london WC1X 8EB (1 page) |
23 June 2005 | New director appointed (18 pages) |
26 May 2005 | Incorporation (10 pages) |