UNITED MANAGEMENT SYSTEMS PLC

Register to unlock more data on OkredoRegister

UNITED MANAGEMENT SYSTEMS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02568997

Incorporation date

16/12/1990

Size

Group

Contacts

Registered address

Registered address

7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1990)
dot icon14/05/2013
Final Gazette dissolved following liquidation
dot icon14/02/2013
Return of final meeting in a members' voluntary winding up
dot icon29/11/2012
Liquidators' statement of receipts and payments to 2012-11-07
dot icon09/11/2011
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England on 2011-11-10
dot icon08/11/2011
Declaration of solvency
dot icon08/11/2011
Appointment of a voluntary liquidator
dot icon08/11/2011
Resolutions
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/10/2011
Appointment of Joseph Mansour as a secretary on 2011-09-15
dot icon02/10/2011
Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom on 2011-10-03
dot icon21/09/2011
Termination of appointment of Derek George Foster as a director on 2011-09-15
dot icon21/09/2011
Termination of appointment of Kirit Patel as a secretary on 2011-09-15
dot icon21/09/2011
Termination of appointment of Kirit Patel as a director on 2011-09-15
dot icon11/08/2011
Termination of appointment of Edward Montagu as a director
dot icon22/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon05/01/2011
Director's details changed for Mr Ahmad Saedan on 2010-12-17
dot icon05/01/2011
Director's details changed for Mr Joseph Mansour on 2010-12-17
dot icon05/01/2011
Appointment of Mr Ahmad Saedan as a director
dot icon05/01/2011
Appointment of Mr Joseph Mansour as a director
dot icon05/01/2011
Termination of appointment of Bader Saedan as a director
dot icon21/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon11/01/2010
Director's details changed for Bader Ibrahim Saedan on 2009-12-01
dot icon10/01/2010
Director's details changed for Mr Kirit Patel on 2009-12-01
dot icon10/01/2010
Director's details changed for Bader Ibrahim Saedan on 2009-12-01
dot icon10/01/2010
Director's details changed for Mr Aziz Mansour on 2009-12-01
dot icon10/01/2010
Director's details changed for Lord Edward John Barrington Douglas Scott Montagu on 2009-12-01
dot icon10/01/2010
Director's details changed for Derek George Foster on 2009-12-01
dot icon10/01/2010
Secretary's details changed for Mr Kirit Patel on 2009-12-01
dot icon28/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/12/2008
Return made up to 17/12/08; full list of members
dot icon26/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/06/2008
Return made up to 17/12/07; full list of members
dot icon21/05/2008
Registered office changed on 22/05/2008 from 100 baker street london W1U 6WG
dot icon01/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/02/2007
Return made up to 17/12/06; full list of members
dot icon28/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 17/12/05; full list of members
dot icon28/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 17/12/04; full list of members
dot icon12/01/2005
Location of register of members address changed
dot icon28/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 17/12/03; full list of members
dot icon28/12/2003
£ ic 710485/440985 18/12/03 £ sr 269500@1=269500
dot icon28/12/2003
Resolutions
dot icon24/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 17/12/02; full list of members
dot icon01/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/01/2002
Return made up to 17/12/01; full list of members
dot icon09/01/2002
Registered office changed on 10/01/02 from: 100 baker street london W1M 1LA
dot icon02/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 17/12/00; full list of members
dot icon12/11/2000
New director appointed
dot icon24/05/2000
Full group accounts made up to 1999-12-31
dot icon21/12/1999
Return made up to 17/12/99; full list of members
dot icon01/07/1999
Full group accounts made up to 1998-12-31
dot icon12/01/1999
Return made up to 17/12/98; full list of members
dot icon12/01/1999
Secretary's particulars changed
dot icon23/11/1998
Secretary's particulars changed
dot icon20/06/1998
Full group accounts made up to 1997-12-31
dot icon05/01/1998
Return made up to 17/12/97; no change of members
dot icon16/06/1997
Full group accounts made up to 1996-12-31
dot icon21/12/1996
Return made up to 17/12/96; no change of members
dot icon15/10/1996
Particulars of mortgage/charge
dot icon22/07/1996
Full group accounts made up to 1995-12-31
dot icon09/01/1996
Return made up to 17/12/95; full list of members
dot icon09/01/1996
Director's particulars changed
dot icon11/06/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 17/12/94; no change of members
dot icon14/09/1994
Director resigned
dot icon22/05/1994
Full group accounts made up to 1993-12-31
dot icon11/01/1994
Director resigned
dot icon08/01/1994
Return made up to 17/12/93; no change of members
dot icon08/01/1994
Location of register of members address changed
dot icon08/01/1994
Director resigned
dot icon20/12/1993
Director resigned
dot icon27/06/1993
Full group accounts made up to 1992-12-31
dot icon07/01/1993
Return made up to 17/12/92; full list of members
dot icon07/01/1993
Location of register of members address changed
dot icon07/01/1993
Location of debenture register address changed
dot icon07/01/1993
Director's particulars changed
dot icon07/07/1992
Ad 26/02/92--------- £ si 4000@1=4000 £ ic 706485/710485
dot icon07/07/1992
Ad 19/06/92--------- £ si 8335@1=8335 £ ic 698150/706485
dot icon07/07/1992
Ad 01/11/91--------- £ si 48150@1
dot icon07/07/1992
Ad 22/11/91--------- £ si 100000@1
dot icon06/07/1992
New director appointed
dot icon25/06/1992
Full group accounts made up to 1991-12-31
dot icon23/01/1992
Return made up to 17/12/91; full list of members
dot icon16/01/1992
New director appointed
dot icon16/01/1992
New director appointed
dot icon27/11/1991
Resolutions
dot icon12/06/1991
Ad 14/05/91--------- £ si 549998@1=549998 £ ic 2/550000
dot icon29/05/1991
Resolutions
dot icon29/05/1991
Resolutions
dot icon29/05/1991
Resolutions
dot icon29/05/1991
Resolutions
dot icon29/05/1991
Resolutions
dot icon29/05/1991
Resolutions
dot icon23/05/1991
Certificate of authorisation to commence business and borrow
dot icon22/05/1991
Application to commence business
dot icon10/05/1991
Registered office changed on 11/05/91 from: 19 - 21 connaught street london W2 2AY
dot icon20/03/1991
Director resigned;new director appointed
dot icon20/03/1991
Secretary resigned;new secretary appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon16/03/1991
Registered office changed on 17/03/91 from: /o rm company services LIMITED 3RD floor, 124-130 tabernacle street london EC2A 4SD
dot icon16/03/1991
Accounting reference date notified as 31/12
dot icon16/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Kirit
Director
04/05/2000 - 15/09/2011
4
Mansour, Joseph
Director
17/12/2010 - Present
45
Montagu, Edward John Barrington Douglas Scott, Lord
Director
30/01/1992 - 08/08/2011
9
Saedan, Ahmad
Director
17/12/2010 - Present
-
Mansour, Joseph
Secretary
15/09/2011 - Present
-

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 UNITED MANAGEMENT SYSTEMS PLC

UNITED MANAGEMENT SYSTEMS PLC is an(a) Dissolved company incorporated on 16/12/1990 with the registered office located at 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNITED MANAGEMENT SYSTEMS PLC?

toggle

UNITED MANAGEMENT SYSTEMS PLC is currently Dissolved. It was registered on 16/12/1990 and dissolved on 14/05/2013.

Where is UNITED MANAGEMENT SYSTEMS PLC located?

toggle

UNITED MANAGEMENT SYSTEMS PLC is registered at 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does UNITED MANAGEMENT SYSTEMS PLC do?

toggle

UNITED MANAGEMENT SYSTEMS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for UNITED MANAGEMENT SYSTEMS PLC?

toggle

The latest filing was on 14/05/2013: Final Gazette dissolved following liquidation.