UNITED HOLDINGS (INNIS) LIMITED
Overview
Company Name | UNITED HOLDINGS (INNIS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02943563 |
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 UNITED HOLDINGS (INNIS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UNITED HOLDINGS (INNIS) LIMITED located?
Registered Office Address | 240 Blackfriars Road SE1 8BF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNITED HOLDINGS (INNIS) LIMITED?
Company Name | From | Until |
---|---|---|
MAI HOLDINGS (INNIS) LIMITED | Oct 12, 1994 | Oct 12, 1994 |
GLOWAND LIMITED | Jun 28, 1994 | Jun 28, 1994 |
What are the latest accounts for UNITED HOLDINGS (INNIS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for UNITED HOLDINGS (INNIS) 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 | ||||||||||
Director's details changed for Ms Corinna Bridges on Jul 28, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Ms Corinna Bridges as a director on Apr 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Joseph Youds as a director on Apr 14, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Unm Investments Limited on Nov 11, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Nov 11, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Nov 11, 2015 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Nigel Joseph Youds 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 240 Blackfriars Road London SE1 8BF United Kingdom to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London SE1 8BF on Feb 19, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 02, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 02, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 02, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of UNITED HOLDINGS (INNIS) 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 | ||||||||||
BRIDGES, Corinna Susan | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | Company Secretary | 206452920002 | ||||||||
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 | ||||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||||||
BROOMFIELD, Helen Frances | Director | 40 Vincent Close Hainault IG6 2SZ Ilford Essex | British | Chartered Secretary | 22174490001 | |||||||||
BROOMFIELD, Helen Frances | Director | 40 Vincent Close Hainault IG6 2SZ Ilford Essex | British | Chartered Secretary | 22174490001 | |||||||||
BROOMFIELD, Helen Frances | Director | 40 Vincent Close Hainault IG6 2SZ Ilford Essex | British | Chartered Secretary | 22174490001 | |||||||||
HODSON, Andrew Charles | Director | The Moat House Portsmouth Road GU2 4EB Guildford Surrey | United Kingdom | British | Group Trainer | 109625220001 | ||||||||
YOUDS, Nigel Joseph | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | Chartered Secretary | 121979410002 | ||||||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
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