Company NameEinsteincorp Limited
Company StatusDissolved
Company Number05945940
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 3 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
Appointed14 June 2010(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 09 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed12 December 2006(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed12 December 2006(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed12 December 2006(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 December 2006(2 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 12 December 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2006(2 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 12 December 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2006(2 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 12 December 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

3 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 3
(5 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 3
(5 pages)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
5 October 2017Resolutions
  • RES13 ‐ Reduce share premium account 18/09/2017
(1 page)
5 October 2017Statement by Directors (1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Statement by Directors (1 page)
5 October 2017Resolutions
  • RES13 ‐ Reduce share premium account 18/09/2017
(1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(5 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(5 pages)
17 April 2015Registered 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 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered 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 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Andrew Frank Crow on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Andrew Frank Crow on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(5 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (15 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (15 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
25 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 June 2010Appointment of Andrew Frank Crow as a director (3 pages)
24 June 2010Appointment of Andrew Frank Crow as a director (3 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 September 2008Return made up to 25/09/08; full list of members (5 pages)
30 September 2008Return made up to 25/09/08; full list of members (5 pages)
19 August 2008Full accounts made up to 31 December 2007 (12 pages)
19 August 2008Full accounts made up to 31 December 2007 (12 pages)
1 October 2007Return made up to 25/09/07; full list of members (2 pages)
1 October 2007Return made up to 25/09/07; full list of members (2 pages)
13 February 2007Ad 22/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 February 2007Ad 22/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
2 January 2007Secretary resigned;director resigned (1 page)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 January 2007Registered office changed on 02/01/07 from: 280 grays inn road london WC1X 8EB (1 page)
2 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
2 January 2007Registered office changed on 02/01/07 from: 280 grays inn road london WC1X 8EB (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned;director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 December 2006New secretary appointed;new director appointed (5 pages)
29 December 2006New secretary appointed;new director appointed (5 pages)
29 December 2006New director appointed (5 pages)
29 December 2006New director appointed (5 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
25 September 2006Incorporation (10 pages)
25 September 2006Incorporation (10 pages)