Company NameUrgeview Limited
Company StatusDissolved
Company Number01628739
CategoryPrivate Limited Company
Incorporation Date14 April 1982(42 years ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Sandya Patel
NationalityBritish
StatusClosed
Appointed30 May 1990(8 years, 1 month after company formation)
Appointment Duration19 years, 7 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address40 Allington Road
London
NW4 3DE
Director NameMrs Dhaniben Patel
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityIndian
StatusClosed
Appointed10 April 1993(10 years, 12 months after company formation)
Appointment Duration16 years, 9 months (closed 05 January 2010)
RoleSecretarial/Administration
Correspondence Address40 Allington Road
London
NW4 3EA
Director NameJatin Ishwarbhai Patel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1993(11 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 05 January 2010)
RoleDentist
Correspondence Address31 Allington Road
London
NW4 3EA
Director NameKaushik Patel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(14 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 05 January 2010)
RoleManager/Restaurantor
Correspondence Address31 Allington Road
London
NW4 3EA
Director NameBina Patel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 05 January 2010)
RoleAdministrator
Correspondence Address31 Allington Road
Henley
London
NW4 3EA
Director NameMr Ishvarbhai Laxmidas Patel
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1990(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 June 1996)
RoleRestaurantor
Correspondence Address40 Allington Road
London
NW4 3DE
Director NameMrs Sandya Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1990(8 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 June 1999)
RoleCompany Director
Correspondence Address40 Allington Road
London
NW4 3DE

Location

Registered Address447 Kenton Road
Harrow
Middx
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,026,529
Cash£358,754
Current Liabilities£62,944

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2009Application for striking-off (2 pages)
12 June 2009Return made up to 30/05/09; full list of members (5 pages)
13 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 December 2008Director's change of particulars / jasuben patel / 19/12/2008 (2 pages)
10 September 2008Return made up to 30/05/08; full list of members (5 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
28 January 2008New director appointed (2 pages)
5 October 2007Return made up to 30/05/07; full list of members (3 pages)
22 March 2007Ad 13/03/07--------- £ si 104@1=104 £ ic 100/204 (2 pages)
22 March 2007Nc inc already adjusted 13/03/07 (1 page)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
7 August 2006Return made up to 30/05/06; full list of members (3 pages)
14 November 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
22 July 2005Return made up to 30/05/05; full list of members (3 pages)
14 December 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
7 June 2004Return made up to 30/05/04; full list of members (8 pages)
1 December 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
20 June 2003Return made up to 30/05/03; full list of members (8 pages)
14 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
20 June 2002Return made up to 30/05/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
7 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Full accounts made up to 30 April 2000 (8 pages)
27 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 September 1999Full accounts made up to 30 April 1999 (8 pages)
4 June 1999Return made up to 30/05/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
21 July 1998Return made up to 30/05/98; full list of members (6 pages)
22 September 1997Full accounts made up to 30 April 1997 (8 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 November 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1996Full accounts made up to 30 April 1995 (8 pages)
18 September 1995Amended full accounts made up to 30 April 1994 (5 pages)
18 September 1995Full accounts made up to 30 April 1983 (10 pages)
18 September 1995Return made up to 30/05/95; full list of members (8 pages)
18 September 1995Return made up to 30/05/91; full list of members (8 pages)
18 September 1995Return made up to 30/05/94; full list of members (6 pages)
18 September 1995Return made up to 30/05/92; full list of members (6 pages)
18 September 1995Return made up to 30/05/87; full list of members (8 pages)
18 September 1995Accounts for a small company made up to 30 April 1988 (8 pages)
18 September 1995Accounts for a small company made up to 30 April 1994 (8 pages)
18 September 1995Full accounts made up to 30 April 1993 (7 pages)
7 March 1995Final Gazette dissolved via compulsory strike-off (1 page)
15 November 1994First Gazette notice for compulsory strike-off (1 page)