Company NameUrban Tribe Limited
Company StatusDissolved
Company Number02754095
CategoryPrivate Limited Company
Incorporation Date8 October 1992(31 years, 6 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusClosed
Appointed30 May 1996(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 22 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameKaren Louise Pepper
NationalityBritish
StatusClosed
Appointed30 September 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address422 Long Lane
East Finchley
London
N2 8JL
Director NameMr Jonathan Regal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Place
London
NW3 4SS
Director NameMr Robert Paul Hely
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Linden Gardens
London
W2 4EX
Director NameMr Jonathan Regal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address7 Eton Place
London
NW3 4SS
Secretary NameMr Alan Malcolm Rifkin
NationalityBritish
StatusResigned
Appointed11 November 1992(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address65 Oakleigh Avenue
Whetstone
London
N20 9JG
Secretary NameMr Jonathan Regal
NationalityBritish
StatusResigned
Appointed04 February 1994(1 year, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 03 March 1994)
RoleSecretary
Correspondence Address7 Eton Place
London
NW3 4SS
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Secretary NameAnnabel Gaye Skinner
NationalityBritish
StatusResigned
Appointed03 March 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1996)
RoleSecretary
Correspondence Address29 Radipole Road
London
SW6 5DN
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
24 November 2004Return made up to 08/10/04; full list of members (8 pages)
26 October 2004Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
19 August 2004Secretary's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
11 December 2003Return made up to 08/10/03; full list of members (8 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Return made up to 08/10/02; full list of members (7 pages)
11 June 2002Director resigned (1 page)
5 February 2002Return made up to 08/10/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
15 February 2001Director resigned (1 page)
19 October 2000Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(7 pages)
6 September 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
11 November 1999Return made up to 08/10/99; full list of members (7 pages)
21 October 1999Accounts for a dormant company made up to 31 July 1999 (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milman's street kings road chelsea london SW10 0DA (1 page)
8 October 1998Return made up to 08/10/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 July 1997 (13 pages)
17 March 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
17 November 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1997Full accounts made up to 31 July 1996 (14 pages)
15 May 1997New director appointed (1 page)
20 January 1997Return made up to 08/10/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 July 1995 (13 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996Secretary resigned (2 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
16 May 1995Full accounts made up to 31 July 1994 (12 pages)