London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
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 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Application to strike the company off the register (3 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) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 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 Mr Nicholas Michael Perkins on 16 February 2015 (2 pages) |
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) |
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 | 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) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
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) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 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 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
1 April 2011 | Statement of company's objects (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
25 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Solvency statement dated 17/06/09 (1 page) |
22 June 2009 | Memorandum of capital - processed 22/06/09 (1 page) |
22 June 2009 | Statement by directors (1 page) |
22 June 2009 | Memorandum of capital - processed 22/06/09 (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Statement by directors (1 page) |
22 June 2009 | Solvency statement dated 17/06/09 (1 page) |
12 September 2008 | Ad 03/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
12 September 2008 | Statement of affairs (5 pages) |
12 September 2008 | Statement of affairs (5 pages) |
12 September 2008 | Ad 03/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
24 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
24 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
20 June 2008 | Incorporation (31 pages) |
20 June 2008 | Incorporation (31 pages) |