Company NameUrbacon Developments (UK) Limited
DirectorsVinay Kumar Kapoor and Richard Paul Lindsay
Company StatusDissolved
Company Number03143285
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vinay Kumar Kapoor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish,
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleArchitecture/Development
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
18-19 Jockeys Fields
London
WC1R 4BW
Secretary NameRichard Paul Lindsay
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address60b Sandpit Lane
St. Albans
Hertfordshire
AL1 4BW
Director NameRichard Paul Lindsay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleQ/S
Correspondence Address60b Sandpit Lane
St. Albans
Hertfordshire
AL1 4BW

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 December 2003Dissolved (1 page)
2 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Statement of affairs (6 pages)
28 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2001Appointment of a voluntary liquidator (1 page)
14 September 2001Registered office changed on 14/09/01 from: 18-19 jockeys fields london WC1R 4BW (1 page)
6 February 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Full accounts made up to 31 March 2000 (15 pages)
15 April 2000Registered office changed on 15/04/00 from: 21 liverpool street london EC2M 7RD (1 page)
5 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
26 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1999Ad 12/04/99--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
26 May 1999£ nc 10000/60000 30/03/99 (1 page)
1 February 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1999Full accounts made up to 31 March 1998 (14 pages)
20 March 1998Accounts for a small company made up to 31 March 1997 (10 pages)
31 October 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
13 January 1997Return made up to 03/01/97; full list of members (6 pages)
15 April 1996Accounting reference date notified as 31/03 (1 page)
13 March 1996New director appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 56 shorts gardens london WC2A 5AB (1 page)
3 January 1996Incorporation (30 pages)