Company NameBill Urmenyi Limited
Company StatusDissolved
Company Number04158830
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Robert Urmenyi
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address27 Oaks Avenue
Worcester Park
Surrey
KT4 8XE
Secretary NameJennifer Elizabeth Urmenyi
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oaks Avenue
Worcester Park
Surrey
KT4 8XE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.urmenyi.co.uk

Location

Registered AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1William Robert Urmenyi
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,806
Cash£118
Current Liabilities£2,924

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Registered office address changed from 61 Link House New Covent Garden Nine Elms Lane London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 61 Link House New Covent Garden Nine Elms Lane London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
28 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for William Robert Urmenyi on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for William Robert Urmenyi on 22 February 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 April 2009Return made up to 13/02/09; full list of members (3 pages)
7 April 2009Return made up to 13/02/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 March 2008Return made up to 13/02/08; full list of members (3 pages)
26 March 2008Return made up to 13/02/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 April 2007Return made up to 13/02/07; full list of members (2 pages)
2 April 2007Return made up to 13/02/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 13/02/06; full list of members (2 pages)
13 April 2006Return made up to 13/02/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 July 2005Return made up to 13/02/05; full list of members (2 pages)
4 July 2005Return made up to 13/02/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 June 2004Return made up to 13/02/04; full list of members (6 pages)
7 June 2004Return made up to 13/02/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
21 February 2003Registered office changed on 21/02/03 from: 27 oaks avenue worcester park surrey KT4 8XE (1 page)
21 February 2003Registered office changed on 21/02/03 from: 27 oaks avenue worcester park surrey KT4 8XE (1 page)
19 February 2003Return made up to 13/02/03; full list of members (6 pages)
19 February 2003Return made up to 13/02/03; full list of members (6 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 March 2002Return made up to 13/02/02; full list of members (6 pages)
8 March 2002Return made up to 13/02/02; full list of members (6 pages)
14 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
13 February 2001Incorporation (14 pages)
13 February 2001Incorporation (14 pages)