Company NameUrbia.com UK Limited
Company StatusDissolved
Company Number03909045
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameRalf Guido Topfer
NationalityGerman
StatusClosed
Appointed30 June 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 28 January 2003)
RoleVice President Sales Urbia Com
Correspondence AddressKempener Strasse 73
50733 Koln
Germany
Director NameRobert Walter Franken
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2002(2 years after company formation)
Appointment Duration11 months, 4 weeks (closed 28 January 2003)
RoleExec Employee
Correspondence AddressSchillstrasse 1
Koeln
50733
Germany
Director NameMichael Brecht
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleManaging Director
Correspondence AddressRondorfer Str 50
Cologne
50968
Foreign
Director NameDr Hanns Goeldel
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKreuzstr 56
Dusseldorf
40210
Foreign
Secretary NameDr Hanns Goeldel
NationalityGerman
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKreuzstr 56
Dusseldorf
40210
Foreign
Director NameDr Sixt Von Schultzendorff
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 10 April 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodlands Road
London
SW13 0JZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSalisbury House 31 Finsbury
Circus, London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£20,314
Gross Profit£8,531
Net Worth-£195,660
Cash£69,965
Current Liabilities£373,659

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
21 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
14 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
18 January 2002Return made up to 13/01/02; full list of members (6 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Return made up to 13/01/01; full list of members (7 pages)
10 January 2001Nc inc already adjusted 20/12/00 (1 page)
10 January 2001Ad 20/12/00--------- £ si 370000@1=370000 £ ic 50000/420000 (2 pages)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 2000Particulars of mortgage/charge (4 pages)
18 July 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 April 2000New director appointed (2 pages)
7 March 2000Ad 14/02/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Director resigned (1 page)
13 January 2000Incorporation (15 pages)