Company NameUBER Design & Marketing Limited
Company StatusDissolved
Company Number08235196
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous Names247 Accounts Plus Limited and 247 Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Robert David Newman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(2 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 12 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Ravenwood Drive Audenshaw
Manchester
Lancashire
M34 5EF
Director NameMr Mohammad Saleem
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(2 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 William Street
Rochdale
Lancashire
OL11 1HW
Director NameRaj Kumar
Date of BirthMarch 1988 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bankwell Street
Manchester
M15 5LN
Director NameMr Mohammad Saleem
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 William Street
Rochdale
OL11 1HW
Secretary NameMohammad Saleem
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address39 William Street
Rochdale
OL11 1HW
Director NameMr Robert David Newman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Chancery 58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
Director NameMs Melanie-Jane Macnab
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppt 1 1 Brookfield Gardens
Manchester
Lancashire
M22 8BB
Director NameMs Laura McDonald Sharrock
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Chancery
58 Spring Gardens
Manchester
Lancashire
M2 1EW
Director NameMr Michael Wyatt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(2 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Stonecroft
Northwich
Cheshire
CW9 8RZ
Director NameMr Iain Urquhart McKeand
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(2 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emrates
Correspondence AddressBarnden Farm Bell Lane
Smarden
Kent
TN27 8PP

Location

Registered Address4th Floor The Chancery
58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Mohammad Saleem
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (4 pages)
19 November 2014Termination of appointment of Iain Urquhart Mckeand as a director on 18 November 2014 (1 page)
19 November 2014Termination of appointment of a director (1 page)
19 November 2014Appointment of Mr Robert David Newman as a director on 18 November 2014 (2 pages)
19 November 2014Termination of appointment of a director (1 page)
19 November 2014Appointment of Mr Mohammed Saleem as a director on 18 November 2014 (2 pages)
17 November 2014Termination of appointment of Melanie-Jane Macnab as a director on 7 November 2014 (2 pages)
17 November 2014Termination of appointment of Michael Wyatt as a director on 7 November 2014 (2 pages)
17 November 2014Termination of appointment of Michael Wyatt as a director on 7 November 2014 (2 pages)
17 November 2014Termination of appointment of Melanie-Jane Macnab as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Mr Iain Urquhart Mckeand as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Mr Iain Urquhart Mckeand as a director on 7 November 2014 (2 pages)
5 November 2014Termination of appointment of Laura Mcdonald Sharrock as a director on 3 November 2014 (1 page)
5 November 2014Termination of appointment of Laura Mcdonald Sharrock as a director on 3 November 2014 (1 page)
21 October 2014Appointment of Mr Michael Wyatt as a director on 21 October 2014 (2 pages)
6 October 2014Appointment of Ms Melanie-Jane Macnab as a director on 29 July 2014 (2 pages)
6 October 2014Termination of appointment of Robert David Newman as a director on 29 July 2014 (1 page)
6 October 2014Company name changed 247 marketing LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
6 October 2014Appointment of Miss Laura Mcdonald Sharrock as a director on 29 July 2014 (2 pages)
27 June 2014Change of share class name or designation (2 pages)
20 June 2014Termination of appointment of Mohammad Saleem as a director on 22 May 2014 (1 page)
19 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 100
(3 pages)
19 June 2014Appointment of Mr Robert David Newman as a director on 22 May 2014 (2 pages)
19 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 100
(3 pages)
3 June 2014Accounts made up to 31 October 2013 (2 pages)
6 May 2014Termination of appointment of Mohammad Saleem as a secretary on 6 May 2014 (1 page)
6 May 2014Company name changed 247 accounts plus LIMITED\certificate issued on 06/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-01
(3 pages)
6 May 2014Termination of appointment of Mohammad Saleem as a secretary on 6 May 2014 (1 page)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of Raj Kumar as a director on 15 October 2012 (2 pages)
1 October 2012Incorporation (38 pages)