Greenwich
London
SE10 8ER
Director Name | Mr Gioacchino D'Amico |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 10 February 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 January 2013) |
Role | It Programmer |
Country of Residence | Belgium |
Correspondence Address | Attic Flat 14 Crooms Hill Greenwich London SE10 8ER |
Director Name | Mr John Earl Bedingfield |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 January 2013) |
Role | Business Advisor Director |
Country of Residence | United Kingdom |
Correspondence Address | 30b Manor Avenue Brockley London SE4 1PD |
Director Name | Mr Matthew Hughes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 708 California Buildings London SE13 7SF |
Secretary Name | Mr Garry Nigel Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kingfisher Way Kelvedon Colchester Essex CO5 9NS |
Director Name | Mr James Gallagher |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(3 days after company formation) |
Appointment Duration | 10 months (resigned 23 July 2009) |
Role | Web Design |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Ardis Avenue Lisburn County Antrim BT28 3PX Northern Ireland |
Registered Address | Attic Flat 14 Crooms Hill Greenwich London SE10 8ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
745 at £1 | John Paul Reddington 74.50% Ordinary |
---|---|
75 at £1 | Gioacchino D'amico 7.50% Ordinary |
180 at £1 | John Bedingfield 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,009 |
Cash | £2,038 |
Current Liabilities | £921 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Application to strike the company off the register (3 pages) |
22 June 2012 | Amended total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2012 | Amended accounts made up to 30 September 2010 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
28 May 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
28 May 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
23 April 2012 | Termination of appointment of Matthew Hughes as a director on 30 December 2011 (1 page) |
23 April 2012 | Termination of appointment of Matthew Hughes as a director (1 page) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Director's details changed for Mr Matthew Hughes on 29 April 2011 (2 pages) |
2 June 2011 | Appointment of Mr John Earl Bedingfield as a director (2 pages) |
2 June 2011 | Director's details changed for Mr Matthew Hughes on 29 April 2011 (2 pages) |
2 June 2011 | Appointment of Mr John Earl Bedingfield as a director (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 February 2011 | Registered office address changed from 144a Essex Road London N1 8LX United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from 144a Essex Road London N1 8LX United Kingdom on 25 February 2011 (1 page) |
7 May 2010 | Director's details changed for Johnpaul Reddington on 7 May 2010 (2 pages) |
7 May 2010 | Termination of appointment of Garry Charles as a secretary (1 page) |
7 May 2010 | Director's details changed for Mr Gioacchino D'amico on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Matthew Hughes on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Gioacchino D'amico on 7 May 2010 (2 pages) |
7 May 2010 | Termination of appointment of Garry Charles as a secretary (1 page) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Johnpaul Reddington on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Johnpaul Reddington on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Matthew Hughes on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Matthew Hughes on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Gioacchino D'amico on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
13 April 2010 | Registered office address changed from Office 2 the Angel St Mary's Square Kelvedon Colchester Essex CO5 9AN United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Company name changed ubeam LIMITED\certificate issued on 13/04/10
|
13 April 2010 | Registered office address changed from Office 2 the Angel St Mary's Square Kelvedon Colchester Essex CO5 9AN United Kingdom on 13 April 2010 (1 page) |
13 April 2010 | Company name changed ubeam LIMITED\certificate issued on 13/04/10
|
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
24 March 2010 | Appointment of Mr Gioacchino D'amico as a director (2 pages) |
24 March 2010 | Appointment of Mr Gioacchino D'amico as a director (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Termination of appointment of James Gallagher as a director (1 page) |
2 November 2009 | Termination of appointment of James Gallagher as a director (1 page) |
25 September 2008 | Director appointed mr james gallagher (1 page) |
25 September 2008 | Director appointed mr james gallagher (1 page) |
22 September 2008 | Incorporation (13 pages) |
22 September 2008 | Incorporation (13 pages) |