London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2010(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2010(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2010(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Michael James Howarth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 829 51 Whitworth Street West Manchester Lancashire M1 5ED |
Secretary Name | Rosalind Jane Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Samling 10 Chequers Road, Chorlton Green Manchester M21 9DY |
Director Name | Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | routesonline.com |
---|---|
Telephone | 0161 2342730 |
Telephone region | Manchester |
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 |
1 at £1 | Ubm (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 29 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 March 2016 | Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
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 Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Mr Nicholas Michael Perkins 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 Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Mr Nicholas Michael Perkins 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 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Statement of company's objects (2 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Statement of company's objects (2 pages) |
13 May 2011 | Resolutions
|
13 April 2011 | Termination of appointment of Richard Kerr as a director (1 page) |
13 April 2011 | Termination of appointment of Richard Kerr as a director (1 page) |
11 April 2011 | Appointment of Mr Nicholas Michael Perkins as a director (3 pages) |
11 April 2011 | Appointment of Mr Nicholas Michael Perkins as a director (3 pages) |
14 September 2010 | Appointment of Richard James Kerr as a director (3 pages) |
14 September 2010 | Appointment of Richard James Kerr as a director (3 pages) |
31 August 2010 | Termination of appointment of Michael Howarth as a director (2 pages) |
31 August 2010 | Appointment of Crosswall Nominees Limited as a director (3 pages) |
31 August 2010 | Termination of appointment of Rosalind Callander as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Michael Howarth as a director (2 pages) |
31 August 2010 | Termination of appointment of Rosalind Callander as a secretary (2 pages) |
31 August 2010 | Appointment of Crosswall Nominees Limited as a secretary (3 pages) |
31 August 2010 | Registered office address changed from 113-115 Portland Street Manchester M1 6DW United Kingdom on 31 August 2010 (2 pages) |
31 August 2010 | Appointment of Unm Investments Limited as a director (3 pages) |
31 August 2010 | Appointment of Unm Investments Limited as a director (3 pages) |
31 August 2010 | Appointment of Crosswall Nominees Limited as a secretary (3 pages) |
31 August 2010 | Registered office address changed from 113-115 Portland Street Manchester M1 6DW United Kingdom on 31 August 2010 (2 pages) |
31 August 2010 | Current accounting period extended from 30 June 2010 to 29 December 2010 (3 pages) |
31 August 2010 | Current accounting period extended from 30 June 2010 to 29 December 2010 (3 pages) |
31 August 2010 | Appointment of Crosswall Nominees Limited as a director (3 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Location of debenture register (1 page) |
13 June 2008 | Incorporation (8 pages) |
13 June 2008 | Incorporation (8 pages) |