Company NameUnited Urban Artists Limited
DirectorsDavid Liwsyzc and Adam Yarcov Liwszyc
Company StatusDissolved
Company Number03154274
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Liwsyzc
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 1996(5 days after company formation)
Appointment Duration28 years, 1 month
RoleManager
Correspondence Address13 Mayer Close Norvanda
Perth Western Australia 6062
Australia
Foreign
Director NameAdam Yarcov Liwszyc
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 1996(5 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address11 Kentish Terrace
45 Fortess Road
London
NW5 1AD
Secretary NameAdam Yarcov Liwszyc
NationalityAustralian
StatusCurrent
Appointed29 October 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address11 Kentish Terrace
45 Fortess Road
London
NW5 1AD
Director NameJoseph Peter Castellino
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 1997)
RoleManager
Correspondence Address17 The Chase Ridge Road
Kempston
Bedford
Bedfordshire
MK43 9HN
Secretary NameJoseph Peter Castellino
NationalityBritish
StatusResigned
Appointed07 February 1996(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 1997)
RoleManager
Correspondence Address17 The Chase Ridge Road
Kempston
Bedford
Bedfordshire
MK43 9HN
Director NameFrancisco Cesario Tilak Castellino
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 months after company formation)
Appointment Duration12 months (resigned 31 December 1997)
RoleAccountant
Correspondence Address33 Gunnersbury Court
Bollo Lane Acton
London
W3 8JN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

15 August 2002Dissolved (1 page)
15 May 2002Completion of winding up (1 page)
28 March 2001Court order notice of winding up (2 pages)
20 November 2000Accounts for a small company made up to 28 February 1998 (5 pages)
20 November 2000Accounts for a small company made up to 28 February 1999 (4 pages)
29 August 2000Return made up to 02/02/00; full list of members (5 pages)
16 August 2000Registered office changed on 16/08/00 from: 91 brick lane london E1 6QN (1 page)
8 February 2000Strike-off action suspended (1 page)
28 January 2000Return made up to 02/02/99; full list of members (6 pages)
2 November 1999First Gazette notice for compulsory strike-off (1 page)
26 August 1999Secretary's particulars changed;director's particulars changed (1 page)
21 December 1998Accounts for a small company made up to 28 February 1997 (5 pages)
21 December 1998Return made up to 02/02/98; full list of members (6 pages)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
25 July 1998New director appointed (2 pages)
23 June 1998Secretary resigned;director resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998Director resigned (1 page)
5 March 1997Return made up to 02/02/97; full list of members (6 pages)
5 March 1997New director appointed (2 pages)
10 December 1996Registered office changed on 10/12/96 from: flat 4 44 boston road hanwell london W7 3TR (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New secretary appointed;new director appointed (2 pages)
19 February 1996Ad 07/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: 17 city business centre lower road london SE16 1AA. (1 page)
15 February 1996Director resigned (1 page)
2 February 1996Incorporation (11 pages)