UNION MARKET LIMITED

Register to unlock more data on OkredoRegister

UNION MARKET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05678509

Incorporation date

17/01/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon08/05/2013
Final Gazette dissolved following liquidation
dot icon08/02/2013
Notice of move from Administration to Dissolution on 2013-02-01
dot icon07/01/2013
Termination of appointment of Ian Panto as a director on 2012-12-20
dot icon09/11/2012
Termination of appointment of Anthony Sebastian Bromovsky as a director on 2012-11-01
dot icon18/09/2012
Administrator's progress report to 2012-08-08
dot icon02/05/2012
Result of meeting of creditors
dot icon04/04/2012
Statement of administrator's proposal
dot icon23/02/2012
Registered office address changed from 3 Field Court Gray's Inn London WC1R 5EF on 2012-02-23
dot icon16/02/2012
Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 2012-02-16
dot icon16/02/2012
Appointment of an administrator
dot icon15/02/2012
Termination of appointment of David Mark George Fletcher as a director on 2012-02-09
dot icon10/02/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon10/02/2012
Cancellation of shares. Statement of capital on 2012-02-10
dot icon08/02/2012
Termination of appointment of James William Graham Thompson as a director on 2012-02-02
dot icon31/01/2012
Purchase of own shares.
dot icon27/01/2012
Memorandum and Articles of Association
dot icon27/01/2012
Resolutions
dot icon19/10/2011
Termination of appointment of Christopher Fredeick John North as a secretary on 2011-10-04
dot icon14/10/2011
Appointment of Wilsons Company Secretaries Limited as a secretary on 2011-10-04
dot icon14/10/2011
Registered office address changed from C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 2011-10-14
dot icon09/08/2011
Change of share class name or designation
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-07-19
dot icon08/07/2011
Statement of company's objects
dot icon08/07/2011
Termination of appointment of Matthew House as a director
dot icon28/06/2011
Sub-division of shares on 2011-06-01
dot icon28/06/2011
Sub-division of shares on 2011-06-10
dot icon14/06/2011
Memorandum and Articles of Association
dot icon14/06/2011
Resolutions
dot icon14/06/2011
Particulars of variation of rights attached to shares
dot icon14/06/2011
Change of share class name or designation
dot icon23/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/05/2011
Appointment of Mr James William Graham Thompson as a director
dot icon04/04/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon04/04/2011
Sub-division of shares on 2011-03-15
dot icon04/04/2011
Resolutions
dot icon16/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon22/12/2010
Appointment of Matthew Simon House as a director
dot icon07/10/2010
Termination of appointment of Martyn Barrett as a director
dot icon26/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon28/07/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon27/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/06/2009
Director's Change of Particulars / martyn barrett / 25/06/2009 / HouseName/Number was: flat 5, now: 18A; Street was: 464 uxbridge road, now: fielding road; Post Code was: W12 0NT, now: W14 0LL
dot icon24/02/2009
Memorandum and Articles of Association
dot icon24/02/2009
Resolutions
dot icon20/02/2009
Return made up to 17/01/09; change of members
dot icon25/11/2008
Return made up to 17/01/08; full list of members
dot icon25/11/2008
Appointment Terminated Director ronald kirk
dot icon19/11/2008
Registered office changed on 19/11/2008 from c/o haines watts halperns egmont house 25-31 tavistock place london WC1H 9SF
dot icon11/06/2008
Secretary appointed christopher frederick john north
dot icon03/06/2008
Nc dec already adjusted 22/05/08
dot icon03/06/2008
Gbp ic 491132/216568.4 22/05/08 gbp sr [email protected]=274563.6
dot icon03/06/2008
Ad 22/05/08 gbp si [email protected]=212500 gbp ic 278632/491132
dot icon03/06/2008
Director appointed david mark george fletcher
dot icon03/06/2008
Director appointed martyn james barrett
dot icon03/06/2008
Resolutions
dot icon19/05/2008
Ad 31/07/07 gbp si [email protected]=75000 gbp ic 203632/278632
dot icon19/05/2008
Particulars of contract relating to shares
dot icon19/05/2008
Ad 02/05/08 gbp si [email protected]=43750 gbp ic 159882/203632
dot icon19/05/2008
S-div
dot icon19/05/2008
Resolutions
dot icon08/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/04/2008
Appointment Terminated Secretary incorporation secretaries LIMITED
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon23/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/05/2007
New director appointed
dot icon04/04/2007
Ad 22/12/06--------- £ si [email protected]
dot icon31/03/2007
Return made up to 17/01/07; full list of members
dot icon25/03/2007
New director appointed
dot icon15/03/2007
Ad 22/12/06--------- £ si [email protected]=156685 £ ic 3197/159882
dot icon15/03/2007
Resolutions
dot icon15/03/2007
Ad 22/12/06--------- £ si [email protected]=3195 £ ic 2/3197
dot icon15/03/2007
Conso 22/12/06
dot icon15/03/2007
Nc inc already adjusted 22/12/06
dot icon15/03/2007
Nc inc already adjusted 22/12/06
dot icon15/03/2007
Resolutions
dot icon15/03/2007
Resolutions
dot icon15/03/2007
Resolutions
dot icon15/03/2007
S-div 22/12/06
dot icon15/03/2007
Resolutions
dot icon15/03/2007
Resolutions
dot icon15/03/2007
Resolutions
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Registered office changed on 14/03/07 from: dawes court house dawes court high street esher surrey KT10 9QD
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon12/12/2006
Certificate of change of name
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New secretary appointed
dot icon07/04/2006
Registered office changed on 07/04/06 from: 30 city road london EC1Y 2AB
dot icon19/01/2006
Registered office changed on 19/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Secretary resigned
dot icon17/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2011
dot iconLast change occurred
31/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2011
dot iconNext account date
31/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, James William Graham
Director
18/05/2011 - 02/02/2012
4
Panto, Ian
Director
30/03/2006 - 20/12/2012
4
QA REGISTRARS LIMITED
Nominee Secretary
17/01/2006 - 17/01/2006
9026
QA NOMINEES LIMITED
Nominee Director
17/01/2006 - 17/01/2006
8850
Mr Martyn James Barrett
Director
22/05/2008 - 29/09/2010
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNION MARKET LIMITED

UNION MARKET LIMITED is an(a) Dissolved company incorporated on 17/01/2006 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNION MARKET LIMITED?

toggle

UNION MARKET LIMITED is currently Dissolved. It was registered on 17/01/2006 and dissolved on 08/05/2013.

Where is UNION MARKET LIMITED located?

toggle

UNION MARKET LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does UNION MARKET LIMITED do?

toggle

UNION MARKET LIMITED operates in the Other retail sale of food, beverages and tobacco in specialised stores (52.27 - SIC 2003) sector.

What is the latest filing for UNION MARKET LIMITED?

toggle

The latest filing was on 08/05/2013: Final Gazette dissolved following liquidation.