London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2010(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2010(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2010(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Clive Bryan Ellings |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priors Lea The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mr Graeme Scott McKenzie Howe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Savile Close Thames Ditton Surrey KT7 0BU |
Director Name | Mr Justin Gregory Opie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Lynch Road Farnham Surrey GU9 8BY |
Secretary Name | Mr Clive Bryan Ellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priors Lea The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Jane Kevan Risby-Rose |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(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 | 18 May 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | ecommerceexpo.co.uk |
---|---|
Telephone | 020 75604050 |
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 | Ubm (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
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) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
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 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 April 2015 | Director's details changed for Unm Investments 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 Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
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 Carl Adrian on 16 February 2015 (2 pages) |
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 | Secretary's details changed for Crosswall 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) |
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) |
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Appointment of Carl Adrian as a director (3 pages) |
29 April 2013 | Appointment of Carl Adrian as a director (3 pages) |
16 April 2013 | Termination of appointment of Jane Risby-Rose as a director (2 pages) |
16 April 2013 | Termination of appointment of Jane Risby-Rose as a director (2 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 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
|
2 August 2010 | Appointment of Jane Kevan Risby-Rose as a director (3 pages) |
2 August 2010 | Appointment of Jane Kevan Risby-Rose as a director (3 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Termination of appointment of Clive Ellings as a secretary (1 page) |
11 June 2010 | Termination of appointment of Clive Ellings as a secretary (1 page) |
12 May 2010 | Termination of appointment of Clive Ellings as a director (2 pages) |
12 May 2010 | Appointment of Crosswall Nominees Limited as a director (3 pages) |
12 May 2010 | Appointment of Crosswall Nominees Limited as a secretary (3 pages) |
12 May 2010 | Termination of appointment of Graeme Howe as a director (2 pages) |
12 May 2010 | Appointment of Unm Investments Limited as a director (3 pages) |
12 May 2010 | Registered office address changed from Priors Lea the Drive Abbotsbrook Bourne End Bucks SL8 5RE on 12 May 2010 (2 pages) |
12 May 2010 | Appointment of Unm Investments Limited as a director (3 pages) |
12 May 2010 | Registered office address changed from Priors Lea the Drive Abbotsbrook Bourne End Bucks SL8 5RE on 12 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Justin Opie as a director (2 pages) |
12 May 2010 | Termination of appointment of Graeme Howe as a director (2 pages) |
12 May 2010 | Termination of appointment of Justin Opie as a director (2 pages) |
12 May 2010 | Appointment of Crosswall Nominees Limited as a director (3 pages) |
12 May 2010 | Appointment of Crosswall Nominees Limited as a secretary (3 pages) |
12 May 2010 | Termination of appointment of Clive Ellings as a director (2 pages) |
16 March 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
16 March 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
23 February 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
23 February 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
23 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 June 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
12 June 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
18 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Location of register of members (1 page) |
22 August 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
22 August 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
22 August 2006 | Ad 07/08/06--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
22 August 2006 | Ad 07/08/06--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
14 August 2006 | Company name changed demostar LIMITED\certificate issued on 14/08/06 (2 pages) |
14 August 2006 | Company name changed demostar LIMITED\certificate issued on 14/08/06 (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 280 grays inn road, london, WC1X 8EB (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 280 grays inn road, london, WC1X 8EB (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (11 pages) |
18 May 2006 | Incorporation (11 pages) |