Company NameUBM Intermediate Holdings Limited
Company StatusDissolved
Company Number06625842
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 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 Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(same day as company formation)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed20 June 2008(same day as company formation)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed20 June 2008(same day as company formation)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed20 June 2008(same day as company formation)
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

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

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016Application to strike the company off the register (3 pages)
27 September 2016Application to strike the company off the register (3 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(5 pages)
30 March 2016Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(5 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(5 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Mr Nicholas Michael Perkins on 16 February 2015 (2 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 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Mr Nicholas Michael Perkins on 16 February 2015 (2 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 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 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(5 pages)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 August 2009Full accounts made up to 31 December 2008 (13 pages)
24 August 2009Full accounts made up to 31 December 2008 (13 pages)
25 July 2009Return made up to 20/06/09; full list of members (6 pages)
25 July 2009Return made up to 20/06/09; full list of members (6 pages)
24 June 2009Resolutions
  • RES13 ‐ Dividend 22/06/2009
(1 page)
24 June 2009Resolutions
  • RES13 ‐ Dividend 22/06/2009
(1 page)
22 June 2009Resolutions
  • RES13 ‐ Cancel share prem a/c 17/06/2009
(1 page)
22 June 2009Solvency statement dated 17/06/09 (1 page)
22 June 2009Memorandum of capital - processed 22/06/09 (1 page)
22 June 2009Statement by directors (1 page)
22 June 2009Memorandum of capital - processed 22/06/09 (1 page)
22 June 2009Resolutions
  • RES13 ‐ Cancel share prem a/c 17/06/2009
(1 page)
22 June 2009Statement by directors (1 page)
22 June 2009Solvency statement dated 17/06/09 (1 page)
12 September 2008Ad 03/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
12 September 2008Statement of affairs (5 pages)
12 September 2008Statement of affairs (5 pages)
12 September 2008Ad 03/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
24 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
24 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
20 June 2008Incorporation (31 pages)
20 June 2008Incorporation (31 pages)