Company NameUBM International Finance Limited
Company StatusDissolved
Company Number05502786
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Frank Crow
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NamePeter Ian Wrankmore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Road
Bishops Waltham
Southampton
SO32 1BQ
Director NameNeil Mepham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(4 days after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewhaven
Old Hill Road
Studham
Bedfordshire
LU6 2NE
Director NameScott Mozarsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed11 July 2005(4 days after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2013)
RoleLawyer
Correspondence Address175 Palmer Lane
Thornwood
Ny 10594
United States
Director NameMichael Russak
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed11 July 2005(4 days after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2013)
RoleTax Manager
Correspondence Address70 Bay Avenue
Huntingdon
Ny 11743
United States
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed07 July 2005(same day as company formation)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,257,000
Cash£2,000
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
12 December 2012Resolutions
  • RES13 ‐ Capital reserve cancelled 05/12/2012
(1 page)
12 December 2012Resolutions
  • RES13 ‐ Capital reserve cancelled 05/12/2012
(1 page)
18 July 2012Full accounts made up to 31 December 2011 (11 pages)
18 July 2012Full accounts made up to 31 December 2011 (11 pages)
9 July 2012Annual return made up to 7 July 2012 no member list (7 pages)
9 July 2012Annual return made up to 7 July 2012 no member list (7 pages)
9 July 2012Annual return made up to 7 July 2012 no member list (7 pages)
3 August 2011Annual return made up to 7 July 2011 no member list (7 pages)
3 August 2011Annual return made up to 7 July 2011 no member list (7 pages)
3 August 2011Annual return made up to 7 July 2011 no member list (7 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 July 2010Annual return made up to 7 July 2010 no member list (5 pages)
7 July 2010Annual return made up to 7 July 2010 no member list (5 pages)
7 July 2010Annual return made up to 7 July 2010 no member list (5 pages)
12 November 2009Director's details changed for Andrew Frank Crow on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Andrew Frank Crow on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Andrew Frank Crow on 1 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
10 July 2009Annual return made up to 07/07/09 (3 pages)
10 July 2009Annual return made up to 07/07/09 (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
6 August 2008Annual return made up to 07/07/08 (3 pages)
6 August 2008Annual return made up to 07/07/08 (3 pages)
17 September 2007Full accounts made up to 31 December 2006 (14 pages)
17 September 2007Full accounts made up to 31 December 2006 (14 pages)
23 July 2007Annual return made up to 07/07/07 (7 pages)
23 July 2007Annual return made up to 07/07/07 (7 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
30 January 2007Full accounts made up to 31 December 2005 (13 pages)
30 January 2007Full accounts made up to 31 December 2005 (13 pages)
4 September 2006Annual return made up to 07/07/06 (2 pages)
4 September 2006Annual return made up to 07/07/06 (2 pages)
26 April 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
26 April 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
29 July 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 July 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
7 July 2005Incorporation (26 pages)
7 July 2005Incorporation (26 pages)