UBM SHELFCO NO 1 LIMITED
Overview
| Company Name | UBM SHELFCO NO 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03986733 |
| 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 UBM SHELFCO NO 1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UBM SHELFCO NO 1 LIMITED located?
| Registered Office Address | 240 Blackfriars Road SE1 8BF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UBM SHELFCO NO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| UBM HOLDINGS LIMITED | Sep 08, 2000 | Sep 08, 2000 |
| MFTRADITIONALCO HOLDINGS LIMITED | Jun 09, 2000 | Jun 09, 2000 |
| LEADSPRING LIMITED | May 05, 2000 | May 05, 2000 |
What are the latest accounts for UBM SHELFCO NO 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for UBM SHELFCO NO 1 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 | ||||||||||
Termination of appointment of Corinna Bridges as a director on Mar 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark David Peters as a director on Mar 15, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Director's details changed for Ms Corinna Bridges on Jul 28, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Corinna Bridges as a director on Mar 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elaine Christina Klonarides as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Lynn Elizabeth Windell as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Elaine Christina Klonarides as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Lynn Elizabeth Windell on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
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 May 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of UBM SHELFCO NO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| PETERS, Mark David | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 192348430001 | |||||
| CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 48157320003 | |||||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Secretary | 9 Cheapside EC2V 6AD London | 64979410001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRIDGES, Corinna Susan | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 206452920002 | |||||
| CAMPBELL, James Milne | Director | 22 Lower Hill Road KT19 8LT Epsom Surrey | British | 49487790001 | ||||||
| KLONARIDES, Elaine | Director | Blackfriars Road SE1 8BF London 240 England England | England | British | 196876250001 | |||||
| NUGEE, Andrew | Director | 47 Breer Street SW6 3HE London | British | 78161450001 | ||||||
| WINDELL, Lynn Elizabeth | Director | Blackfriars Road SE1 8BF London 240 England England | Uk | British | 73203150002 | |||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Director | 9 Cheapside EC2V 6AB London | 66825630001 | |||||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Director | 9 Cheapside EC2V 6AD London | 64979410001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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