Company NameUrban Girls Limited
Company StatusDissolved
Company Number03221011
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameUrban Works Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameKate Nancy Keene
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(same day as company formation)
RoleSenior Designer
Correspondence AddressElmcroft
Bury Road
Seward Stonebury
London
E4 7QL
Director NameSara Louise Maragh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(same day as company formation)
RoleSenior Designer
Correspondence Address12 Anson Road
London
N7 0RD
Secretary NameKate Nancy Keene
NationalityBritish
StatusClosed
Appointed05 July 1996(same day as company formation)
RoleSenior Designer
Correspondence AddressElmcroft
Bury Road
Seward Stonebury
London
E4 7QL
Secretary Name470 Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address2 The Switchback Gardner Road
Maidenhead
Berkshire
SL6 7RS

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
18 April 2005Receiver ceasing to act (1 page)
18 April 2005Receiver's abstract of receipts and payments (2 pages)
8 June 2004Receiver's abstract of receipts and payments (2 pages)
24 March 2004Administrative Receiver's report (13 pages)
2 October 2003Statement of Affairs in administrative receivership following report to creditors (18 pages)
19 June 2003Appointment of receiver/manager (1 page)
8 June 2003Registered office changed on 08/06/03 from: 5 fairmile henley-on-thames oxfordshire RG9 2JR (1 page)
1 October 2002Full accounts made up to 31 July 2001 (12 pages)
8 August 2001Return made up to 05/07/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
20 July 2000Return made up to 05/07/00; full list of members (6 pages)
30 May 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 January 2000Particulars of mortgage/charge (5 pages)
2 August 1999Return made up to 05/07/99; full list of members (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 February 1999Particulars of mortgage/charge (6 pages)
28 September 1998Return made up to 05/07/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (14 pages)
7 May 1998Delivery ext'd 3 mth 31/07/97 (1 page)
9 December 1997Registered office changed on 09/12/97 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ (1 page)
7 November 1997Return made up to 09/07/97; full list of members (8 pages)
4 November 1997Secretary resigned (1 page)
20 October 1997Secretary's particulars changed;director's particulars changed (1 page)
14 August 1996New secretary appointed (2 pages)
5 August 1996Company name changed urban works LIMITED\certificate issued on 06/08/96 (2 pages)
5 July 1996Incorporation (17 pages)