Company NameUrbed (Urban And Economic Development) Limited
Company StatusDissolved
Company Number01363805
CategoryPrivate Limited Company
Incorporation Date19 April 1978(46 years ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Nicholas Philip Horton Falk
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(13 years, 8 months after company formation)
Appointment Duration22 years, 1 month (closed 28 January 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Building Centre 26 Store Street
London
WC1E 7BT
Director NameChristopher James Cadell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(13 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Brook Green
London
W6 7BJ
Director NameAndrea Deletant
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleTraining Director
Correspondence Address17 Arvon Road
London
N5 1PS
Director NameMr Peter Hugh Downing White
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address45 Ryland Road
Edgbaston
Birmingham
B15 2BN
Secretary NameChristopher James Cadell
NationalityBritish
StatusResigned
Appointed16 December 1991(13 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Brook Green
London
W6 7BJ
Director NameFrancesca King
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(17 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2010)
RoleConsultant And Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Selcroft Road
Purley
Surrey
CR8 1AG
Director NameMr David John Rudlin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(17 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2009)
RoleConsultant And Project Manager
Country of ResidenceEngland
Correspondence Address109 Dudley Road
Manchester
M16 8BW

Location

Registered AddressClaremont House
1 Blunt Road
South Croydon
Surrey
CR2 7PA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

22 at £1Urbed Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£28,710
Cash£23,928
Current Liabilities£6,109

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 pages)
31 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 22
(3 pages)
31 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 22
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Nicholas Philip Horton Falk on 1 December 2011 (3 pages)
29 February 2012Director's details changed for Nicholas Philip Horton Falk on 1 December 2011 (3 pages)
29 February 2012Director's details changed for Nicholas Philip Horton Falk on 1 December 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Registered office address changed from 26 Grays Inn Road London WC1X 8HP on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 26 Grays Inn Road London WC1X 8HP on 28 November 2011 (1 page)
3 February 2011Termination of appointment of Francesca King as a director (1 page)
3 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
3 February 2011Termination of appointment of Francesca King as a director (1 page)
17 January 2011Termination of appointment of Francesca King as a director (1 page)
17 January 2011Termination of appointment of Francesca King as a director (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 February 2010Termination of appointment of Christopher Cadell as a secretary (2 pages)
26 February 2010Termination of appointment of Christopher Cadell as a director (2 pages)
26 February 2010Termination of appointment of Christopher Cadell as a director (2 pages)
26 February 2010Termination of appointment of Christopher Cadell as a secretary (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Christopher James Cadell on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Nicholas Philip Horton Falk on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Christopher James Cadell on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Francesca King on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Francesca King on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Nicholas Philip Horton Falk on 16 December 2009 (2 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
10 July 2009Appointment terminated director david rudlin (1 page)
10 July 2009Appointment Terminated Director david rudlin (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Return made up to 16/12/08; full list of members (4 pages)
27 January 2009Return made up to 16/12/08; full list of members (4 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
14 January 2008Return made up to 16/12/07; full list of members (3 pages)
14 January 2008Return made up to 16/12/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Return made up to 16/12/06; full list of members (3 pages)
21 December 2006Return made up to 16/12/06; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
19 July 2006Registered office changed on 19/07/06 from: 19 store street london WC1E 7DH (1 page)
19 July 2006Registered office changed on 19/07/06 from: 19 store street london WC1E 7DH (1 page)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 January 2006Return made up to 16/12/05; full list of members (3 pages)
5 January 2006Return made up to 16/12/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Return made up to 16/12/04; full list of members (8 pages)
11 January 2005Return made up to 16/12/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 December 2003Return made up to 16/12/03; full list of members (8 pages)
29 December 2003Return made up to 16/12/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 December 2002Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2002Return made up to 16/12/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 January 2002Return made up to 16/12/01; full list of members (7 pages)
14 January 2002Return made up to 16/12/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 January 2001Return made up to 16/12/00; full list of members (7 pages)
11 January 2001Return made up to 16/12/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 December 1999Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Return made up to 16/12/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
11 January 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Return made up to 16/12/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
14 January 1998Return made up to 16/12/97; no change of members (4 pages)
14 January 1998Return made up to 16/12/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
17 January 1997Return made up to 16/12/96; no change of members (4 pages)
17 January 1997Return made up to 16/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
29 January 1996Registered office changed on 29/01/96 from: 3-7 stamford street london SE1 9NT (1 page)
29 January 1996Registered office changed on 29/01/96 from: 3-7 stamford street london SE1 9NT (1 page)
18 January 1996Return made up to 16/12/95; full list of members (8 pages)
18 January 1996Return made up to 16/12/95; full list of members (8 pages)
17 August 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)