Company NameUrban Fresco Ltd.
DirectorOrianna Fielding Banks
Company StatusDissolved
Company Number02570893
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameOrianna Fielding Banks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1999(8 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleDesigner
Correspondence Address72 Belsize Park Gardens
London
NW3 4NG
Secretary NameMichael John Banks
NationalityBritish
StatusCurrent
Appointed18 July 1999(8 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressFlat A 72 Belsize Park Gardens
London
NW3 4NG
Director NameMichael John Banks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 18 July 1999)
RolePhotographer
Correspondence AddressFlat A 72 Belsize Park Gardens
London
NW3 4NG
Secretary NameOrianna Fielding Banks
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 18 July 1999)
RoleCompany Director
Correspondence Address72 Belsize Park Gardens
London
NW3 4NG

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£227,851
Gross Profit£85,442
Net Worth£14,994
Current Liabilities£99,412

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 April 2004Dissolved (1 page)
16 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
22 October 2001Appointment of a voluntary liquidator (1 page)
22 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2001Statement of affairs (11 pages)
4 October 2001Registered office changed on 04/10/01 from: 72 belsize park gardens london NW3 4NG (1 page)
25 January 2001Return made up to 24/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2000Return made up to 24/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 November 1999Full accounts made up to 31 December 1998 (12 pages)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
14 March 1999Return made up to 24/12/98; no change of members (4 pages)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 24/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 February 1997Return made up to 24/12/96; no change of members (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 February 1996Return made up to 24/12/95; no change of members (4 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)