London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswell Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mrs Amanda Jayne Giles |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst 21 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Director Name | Mr Damian Sexton Walsh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shanty 135 Church Lane Marple Stockport Cheshire SK6 7LD |
Secretary Name | Mrs Amanda Jayne Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst 21 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Director Name | Florise Ah Fong Wan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 September 2017) |
Role | Assistant Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
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 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2006 | Delivered on: 29 September 2006 Satisfied on: 1 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Statement of capital on 20 October 2017
|
20 October 2017 | Statement of capital on 20 October 2017
|
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
5 October 2017 | Resolutions
|
5 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
5 October 2017 | Statement by Directors (1 page) |
5 October 2017 | Statement by Directors (1 page) |
12 September 2017 | Termination of appointment of Florise Ah Fong Wan as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Florise Ah Fong Wan as a director on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Carl Sheldon Adrian as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Carl Sheldon Adrian as a director on 12 September 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 April 2015 | Secretary's details changed for Crosswell Nominees Limited on 16 February 2015 (1 page) |
20 April 2015 | Secretary's details changed for Crosswell Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director'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 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) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 October 2009 | Previous accounting period shortened from 25 July 2009 to 31 December 2008 (1 page) |
19 October 2009 | Previous accounting period shortened from 25 July 2009 to 31 December 2008 (1 page) |
16 October 2009 | Annual return made up to 20 March 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Appointment of Crosswall Nominees Limited as a director (12 pages) |
16 October 2009 | Annual return made up to 20 March 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Appointment of Crosswall Nominees Limited as a director (12 pages) |
22 May 2009 | Total exemption full accounts made up to 25 July 2008 (11 pages) |
22 May 2009 | Total exemption full accounts made up to 25 July 2008 (11 pages) |
14 August 2008 | Appointment terminate, director and secretary amanda jayne giles logged form (1 page) |
14 August 2008 | Appointment terminate, director and secretary amanda jayne giles logged form (1 page) |
13 August 2008 | Accounting reference date shortened from 31/12/2008 to 25/07/2008 (1 page) |
13 August 2008 | Accounting reference date shortened from 31/12/2008 to 25/07/2008 (1 page) |
11 August 2008 | Appointment terminated director damian walsh (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from waterloo place, watson square stockport cheshire SK1 3AZ (1 page) |
11 August 2008 | Secretary appointed crosswell nominees LIMITED (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from waterloo place, watson square stockport cheshire SK1 3AZ (1 page) |
11 August 2008 | Director appointed unm investments LIMITED (2 pages) |
11 August 2008 | Appointment terminated director damian walsh (1 page) |
11 August 2008 | Director appointed unm investments LIMITED (2 pages) |
11 August 2008 | Secretary appointed crosswell nominees LIMITED (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
13 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
28 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 September 2006 | Particulars of mortgage/charge (15 pages) |
29 September 2006 | Particulars of mortgage/charge (15 pages) |
27 July 2006 | Ad 18/07/06--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
27 July 2006 | Ad 18/07/06--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
18 July 2006 | Ad 29/06/06--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
18 July 2006 | Ad 29/06/06--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
20 March 2006 | Incorporation (15 pages) |
20 March 2006 | Incorporation (15 pages) |