London
SE1 9UY
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2010(10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 December 2014) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2010(10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 December 2014) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2010(10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 December 2014) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mr David Stroud |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Portland Street 113-115 Manchester M1 6DW |
Secretary Name | Mrs Rosalind Callander |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 113-115 Portland Street Manchester M1 6DW |
Director Name | Mrs Rosalind Jane Callander |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(9 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chequers Road Manchester Lancashire M21 9DY |
Director Name | Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(10 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 |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Ubm Information Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2014 | Application to strike the company off the register (3 pages) |
5 September 2014 | Application to strike the company off the register (3 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (5 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Accounts made up to 31 December 2012 (6 pages) |
22 August 2013 | Accounts made up to 31 December 2012 (6 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Accounts made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts made up to 31 December 2010 (6 pages) |
11 July 2011 | Accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Statement of company's objects (2 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Statement of company's objects (2 pages) |
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) |
16 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (15 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 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
31 August 2010 | Termination of appointment of David Stroud as a director (2 pages) |
31 August 2010 | Appointment of Crosswall Nominees Limited as a secretary (3 pages) |
31 August 2010 | Appointment of Crosswall Nominees Limited as a secretary (3 pages) |
31 August 2010 | Termination of appointment of Rosalind Callander as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Rosalind Callander as a secretary (2 pages) |
31 August 2010 | Registered office address changed from Third Floor 113-115 Portland Street Manchester M1 6DW England on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from Third Floor 113-115 Portland Street Manchester M1 6DW England on 31 August 2010 (2 pages) |
31 August 2010 | Termination of appointment of David Stroud as a director (2 pages) |
31 August 2010 | Appointment of Unm Investments Limited as a director (3 pages) |
31 August 2010 | Termination of appointment of Rosalind Callander as a director (2 pages) |
31 August 2010 | Appointment of Unm Investments Limited as a director (3 pages) |
31 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
31 August 2010 | Termination of appointment of Rosalind Callander as a director (2 pages) |
26 August 2010 | Appointment of Crosswall Nominees Limited as a director on 12 August 2010 (3 pages) |
26 August 2010 | Appointment of Crosswall Nominees Limited as a director on 12 August 2010 (3 pages) |
30 July 2010 | Appointment of Mrs Rosalind Jane Callander as a director (3 pages) |
30 July 2010 | Appointment of Mrs Rosalind Jane Callander as a director (3 pages) |
16 October 2009 | Incorporation
|
16 October 2009 | Incorporation
|