Company NameUBS Essex Limited
Company StatusDissolved
Company Number05192519
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Jason Ray
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(3 days after company formation)
Appointment Duration3 years, 3 months (closed 06 November 2007)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Pelham Farm Cottages
Hall Road
Rochford
Essex
SS4 1PE
Secretary NameMartyn Jamie Stephen Willson
NationalityBritish
StatusClosed
Appointed30 March 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 06 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Secretary NameMr Graham Paul Shead
NationalityEnglish
StatusResigned
Appointed01 August 2004(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Southchurch Boulevard
Southend On Sea
Essex
SS2 4UP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address765 London Road
Westcliff On Sea
Essex
SS0 9SU
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
8 June 2007Application for striking-off (1 page)
23 August 2006Return made up to 29/07/06; full list of members (6 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page)
13 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
30 August 2005Return made up to 29/07/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2004Registered office changed on 03/09/04 from: 85 southchurch boulevard southend on sea essex SS2 4UP (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
18 August 2004New director appointed (2 pages)