Company NameUrban Interiors Limited
DirectorsMartin Tilley and John Richard Waites
Company StatusDissolved
Company Number03996160
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)

Directors

Director NameMartin Tilley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleManaging Director-Proposed
Correspondence Address26 Brookfield
Weald Hall Lane, Thornwood
Epping
Essex
CM16 6NG
Director NameMr John Richard Waites
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address136 Cuffley Hill
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EY
Secretary NameMs Claire Louise Waites
NationalityBritish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Cuffley Hill
Goffs Oak
Hertfordshire
EN7 5EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 November 2006Dissolved (1 page)
25 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
12 June 2002Statement of affairs (9 pages)
12 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2002Appointment of a voluntary liquidator (1 page)
24 May 2002Registered office changed on 24/05/02 from: 255 hackney road london E2 8NA (1 page)
27 July 2001Ad 15/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 July 2001Return made up to 18/05/01; full list of members (6 pages)
14 August 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
24 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/05/00
(1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Incorporation (15 pages)