Company NameUCM Investments Limited
Company StatusDissolved
Company Number06625845
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 9 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(same day as company formation)
RoleInternational Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 46 Islington Park Street
London
N1 1PX
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed20 June 2008(same day as company formation)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed20 June 2008(same day as company formation)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed20 June 2008(same day as company formation)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websiteubm.com
Telephone020 79215032
Telephone regionLondon

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

4 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Application to strike the company off the register (3 pages)
5 September 2014Application to strike the company off the register (3 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 made up to 31 December 2012 (6 pages)
28 August 2013Accounts 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 made up to 31 December 2011 (6 pages)
26 June 2012Accounts 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)
5 April 2011Accounts made up to 31 December 2010 (6 pages)
5 April 2011Accounts made up to 31 December 2010 (6 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 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)
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)
22 May 2009Full accounts made up to 31 December 2008 (14 pages)
22 May 2009Full accounts made up to 31 December 2008 (14 pages)
23 April 2009Resolutions
  • RES13 ‐ Regulations 102 and 105 of table a 21/04/2009
(1 page)
23 April 2009Resolutions
  • RES13 ‐ Regulations 102 and 105 of table a 21/04/2009
(1 page)
20 April 2009Memorandum of capital - processed 200409 (1 page)
20 April 2009Statement by directors (1 page)
20 April 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 27/03/2009
(1 page)
20 April 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 27/03/2009
(1 page)
20 April 2009Statement by directors (1 page)
20 April 2009Solvency statement dated 27/03/09 (1 page)
20 April 2009Solvency statement dated 27/03/09 (1 page)
20 April 2009Memorandum of capital - processed 200409 (1 page)
12 September 2008Ad 03/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
12 September 2008Ad 03/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
12 September 2008Statement of affairs (4 pages)
12 September 2008Statement of affairs (4 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 (33 pages)
20 June 2008Incorporation (33 pages)