Company NameUrbacon International Limited
Company StatusDissolved
Company Number03143348
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameKaplin Developments (UK) Limited

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,
StatusClosed
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
StatusClosed
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
StatusClosed
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 03 December 2002)
RoleQ/S
Correspondence Address60b Sandpit Lane
St. Albans
Hertfordshire
AL1 4BW

Location

Registered Address18-19 Jockeys Fields
London
WC1R 4BW
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

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
14 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Full accounts made up to 31 March 2000 (3 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 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (4 pages)
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)
29 December 1998Full accounts made up to 31 March 1998 (3 pages)
6 November 1997Amended accounts made up to 31 March 1997 (2 pages)
31 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
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)