London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(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 | 23 July 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 08 August 2007) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 08 August 2007) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 08 August 2007) |
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) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 October 2017 | Statement of capital on 20 October 2017
|
11 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Statement by Directors (1 page) |
5 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
5 October 2017 | Resolutions
|
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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
|
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) |
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 | 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) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (15 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Statement of company's objects (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 October 2008 | Director appointed carl adrian (1 page) |
5 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
12 September 2007 | New director appointed (13 pages) |
12 September 2007 | New secretary appointed;new director appointed (12 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
16 August 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Registered office changed on 16/08/07 from: 280 grays inn road london WC1X 8EB (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | Incorporation (10 pages) |