London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2005(1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2005(1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2005(1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 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 | 30 August 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 | 29 September 2005(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
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 |
3 at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 March 2016 | Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 April 2015 | Director's details changed for Mr Nicholas Michael Perkins on 16 February 2015 (2 pages) |
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 | 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 Blackfriars 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 | Director's details changed for Mr Nicholas Michael Perkins on 16 February 2015 (2 pages) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars 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 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (5 pages) |
11 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 August 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 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Appointment of Mr Nicholas Michael Perkins as a director (3 pages) |
24 June 2010 | Appointment of Mr Nicholas Michael Perkins as a director (3 pages) |
21 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 30/08/09; full list of members (4 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) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
29 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 30/08/08; 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) |
6 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 August 2006 | Return made up to 30/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 30/08/06; full list of members (3 pages) |
19 October 2005 | Ad 30/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 October 2005 | Ad 30/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | New director appointed (2 pages) |
7 October 2005 | Memorandum and Articles of Association (5 pages) |
7 October 2005 | New director appointed (17 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed;new director appointed (17 pages) |
7 October 2005 | New director appointed (17 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Registered office changed on 07/10/05 from: 280 grays inn road london WC1X 8EB (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed;new director appointed (17 pages) |
7 October 2005 | Memorandum and Articles of Association (5 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 280 grays inn road london WC1X 8EB (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
30 August 2005 | Incorporation (10 pages) |
30 August 2005 | Incorporation (10 pages) |