UN (OVERSEAS) LIMITED
Overview
| Company Name | UN (OVERSEAS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01635291 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UN (OVERSEAS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UN (OVERSEAS) LIMITED located?
| Registered Office Address | 240 Blackfriars Road SE1 8BF London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UN (OVERSEAS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED NEWSPAPERS (OVERSEAS) LTD | Sep 03, 1982 | Sep 03, 1982 |
| TIMBRELGATE LIMITED | May 13, 1982 | May 13, 1982 |
What are the latest accounts for UN (OVERSEAS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for UN (OVERSEAS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Emma Louise Morgan as a director on Nov 03, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Roy Pasquill as a director on Oct 29, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for David Roy Pasquill on Feb 16, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||||||
Registered office address changed from Ludgate House, 245, Blackfriars Road, London, SE1 9UY. to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Appointment of David Roy Pasquill as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Karl Wolf as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||||||
Appointment of Karl Wilhelm Wolf as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of UN (OVERSEAS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
| MORGAN, Emma Louise | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 170526200002 | |||||
| CROSSWALL NOMINEES LIMITED | Director | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 48157320003 | |||||||
| BURNS, John Macgregor | Secretary | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | British | 550170001 | ||||||
| GREGSON, Charles Henry | Director | Hope Farm The Haven RH14 9BN Billingshurst West Sussex | United Kingdom | British | 145678020001 | |||||
| HOLLICK OF NOTTING HILL, Clive Richard, Lord | Director | Flat 10 The Old Telephone Exchange 13a Portobello Road W11 3DA London | United Kingdom | British | 3180390006 | |||||
| JAKES, Clifford Duncan | Director | Littlehay Burley BH24 4AG Ringwood Hampshire | British | 8426370001 | ||||||
| PASQUILL, David Roy | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 170525990001 | |||||
| STERN, Charles Roger | Director | Hunters Lodge 5 Belsize Lane NW3 5AD London | British | 4072000001 | ||||||
| STEVENS, David Robert, Lord Stevens Of Ludgate | Director | Ludgate House 245 Blackfriars Road SE1 9UY London | British | 8429680002 | ||||||
| WILSON, Graham John Stewart | Director | Mardon TQ13 8LX Moretonhampstead Devon | British | 52969380001 | ||||||
| WOLF, Karl Wilhelm | Director | Blackfriars Road SE1 9UY London Ludgate House 245 | Uk | British | 137153120001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0