Blackheath
London
Se3 Oug
Director Name | Mr David Peter Trezies |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory The Old Rectory Rackenford Tiverton Devon EX16 8ED |
Director Name | Mr Philip Alan Cassan Tuite-Dalton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 74 Queens Road Wimbledon London SW19 8LR |
Secretary Name | Mr Paul Maurice Keith Sinfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 20 Henty Close London SW11 4AH |
Director Name | Mr Keith Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20a Arterberry Road Wimbledon London SW20 8AJ |
Director Name | Mr Kenrick Marlowe Aldrich |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 4 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Director Name | Mr Alan Edwards |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Enbarsgrand 30 Enbarsgrand 30 16572 Hasselby Sweden |
Director Name | Mr Michael Robert Lack |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 169 Hadleigh Road Leigh On Sea Essex SS9 2LR |
Director Name | Mr Paul John Marks |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 23 Meads Road Guildford Surrey GU1 2NB |
Director Name | Mr Peter William Murrell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Longbourn House Southend Road Great Wakering Essex SS3 0PU |
Director Name | Mr Alan Robert Woods |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gun Tower Mews Rochester Kent ME1 3GU |
Director Name | Mr Christopher David Bishop |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spratsbourne Goudhurst Road Cranbrook Kent TN17 2PY |
Registered Address | 69 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Uib Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,434 |
Current Liabilities | £195,727 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | Application to strike the company off the register (3 pages) |
30 April 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
21 August 2012 | Director's details changed for Mr David Peter Trezies on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr David Peter Trezies on 21 August 2012 (2 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
31 March 2012 | Termination of appointment of Christopher David Bishop as a director on 31 March 2012 (1 page) |
31 March 2012 | Termination of appointment of Christopher Bishop as a director (1 page) |
11 July 2011 | Termination of appointment of Peter Murrell as a director (1 page) |
11 July 2011 | Termination of appointment of Peter Murrell as a director (1 page) |
22 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
21 April 2010 | Director's details changed for Mr Peter William Murrell on 15 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Director's details changed for Mr Peter William Murrell on 15 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Michael Lack as a director (1 page) |
21 April 2010 | Termination of appointment of Michael Lack as a director (1 page) |
8 February 2010 | Termination of appointment of Alan Edwards as a director (1 page) |
8 February 2010 | Termination of appointment of Alan Edwards as a director (1 page) |
8 February 2010 | Termination of appointment of Paul Marks as a director (1 page) |
8 February 2010 | Termination of appointment of Paul Marks as a director (1 page) |
8 February 2010 | Termination of appointment of Kenrick Aldrich as a director (1 page) |
8 February 2010 | Termination of appointment of Kenrick Aldrich as a director (1 page) |
16 December 2009 | Appointment of Mr Keith Michael Anderson as a director (2 pages) |
16 December 2009 | Appointment of Mr Keith Michael Anderson as a director (2 pages) |
15 December 2009 | Termination of appointment of Alan Woods as a director (1 page) |
15 December 2009 | Termination of appointment of Alan Woods as a director (1 page) |
30 September 2009 | Director appointed mr christopher david bishop (2 pages) |
30 September 2009 | Director appointed mr christopher david bishop (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 April 2009 | Secretary's Change of Particulars / paul sinfield / 15/04/2009 / Nationality was: , now: british; HouseName/Number was: 69, now: 20; Street was: mansell street, now: henty close; Area was: , now: battersea; Region was: , now: london; Post Code was: E1 8AN, now: SW11 4AH; Country was: , now: united kingdom; Occupation was: , now: chartered accountan (2 pages) |
16 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 69 mansell street london E1 8AN (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 69 mansell street london E1 8AN (1 page) |
16 April 2009 | Secretary's change of particulars / paul sinfield / 15/04/2009 (2 pages) |
21 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
21 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
21 April 2008 | Ad 15/04/08 gbp si 100@1=100 gbp ic 100/200 (2 pages) |
21 April 2008 | Ad 15/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
15 April 2008 | Incorporation (22 pages) |
15 April 2008 | Incorporation (22 pages) |