Company NameUrbansafari Limited
Company StatusDissolved
Company Number03491629
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 4 months ago)
Dissolution Date13 July 2004 (19 years, 10 months ago)
Previous NameDiamond Strong Productions Limited

Business Activity

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

Directors

Director NameMr Fritz McIntyre
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleMusician
Correspondence Address5 Harley Place
Harley Street
London
W1N 1HB
Secretary NameSc Secretarial Ltd (Corporation)
StatusClosed
Appointed13 January 1998(same day as company formation)
Correspondence Address5 Harley Place
London
W1G 8QD
Director NameNoel Taylor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleMusician
Correspondence Address135 Smedley Road
Manchester
M8 0RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Harley Place
Harley Street
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,777
Current Liabilities£22,779

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
16 February 2004Application for striking-off (1 page)
21 January 2004Director resigned (1 page)
20 January 2003Return made up to 13/01/03; full list of members (7 pages)
20 February 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
20 February 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
10 January 2002Return made up to 13/01/02; full list of members (6 pages)
16 January 2001Return made up to 13/01/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 January 2000 (7 pages)
6 March 2000Company name changed diamond strong productions limit ed\certificate issued on 07/03/00 (2 pages)
25 January 2000Return made up to 13/01/00; full list of members (6 pages)
2 April 1999Full accounts made up to 31 January 1999 (7 pages)
11 February 1999Return made up to 13/01/99; full list of members (6 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
13 January 1998Incorporation (17 pages)