Company NameUrban Attractions Limited
Company StatusDissolved
Company Number04085124
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameDoroncross Limited

Directors

Director NameRobert Jeffrey Brian Broadhurst
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(1 month after company formation)
Appointment Duration1 year, 10 months (closed 01 October 2002)
RoleConsultant
Correspondence AddressLittle Chevin Station Road
Mayfield
East Sussex
TN20 6BW
Director NameMr Ivor Alexander Montlake
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(1 month after company formation)
Appointment Duration1 year, 10 months (closed 01 October 2002)
RoleSolicitor
Correspondence AddressNash House 25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Secretary NameMr Ivor Alexander Montlake
NationalityBritish
StatusClosed
Appointed07 November 2000(1 month after company formation)
Appointment Duration1 year, 10 months (closed 01 October 2002)
RoleSolicitor
Correspondence AddressNash House 25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Martin Robert Brooks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 10 Bath Road
Tetbury
Gloucestershire
GL8 8EF
Wales
Director NamePaul Vincent Mendoza
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressWrights Cottage
Turkdean
Cheltenham
Gloucestershire
GL54 3NU
Wales
Director NameOlivia O'Connor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed23 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address29 Bld De Montmorency
Paris
75016
Foreign
Secretary NamePaul Vincent Mendoza
NationalityBritish
StatusClosed
Appointed23 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressWrights Cottage
Turkdean
Cheltenham
Gloucestershire
GL54 3NU
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRiverside Building
County Hall
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
16 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 December 2000Ad 23/11/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: nash house 25 mount sion tunbridge wells kent TN1 1TZ (1 page)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
30 November 2000Memorandum and Articles of Association (15 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed;new director appointed (3 pages)
17 November 2000Company name changed doroncross LIMITED\certificate issued on 20/11/00 (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 6-8 underwood street london N1 7JQ (1 page)
6 October 2000Incorporation (20 pages)