Company NameURMI Limited
Company StatusDissolved
Company Number04202991
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameBhupesh Halai
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Hill Road
Harrow
Middlesex
HA1 2PN
Director NameMr Hemang Halai
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hill Road
Harrow
Middlesex
HA1 2PN
Director NameHiren Halai
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Hill Road
Harrow
Middlesex
HA1 2PN
Secretary NameBhupesh Halai
NationalityBritish
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Hill Road
Harrow
Middlesex
HA1 2PN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10 Hill Road
Harrow
Middlesex
HA1 2PN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
6 February 2010Application to strike the company off the register (3 pages)
6 February 2010Application to strike the company off the register (3 pages)
19 May 2009Return made up to 20/04/09; full list of members (4 pages)
19 May 2009Return made up to 20/04/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 20/04/08; full list of members (4 pages)
20 May 2008Return made up to 20/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 June 2006Return made up to 20/04/06; full list of members (3 pages)
16 June 2006Return made up to 20/04/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 May 2005Return made up to 20/04/05; full list of members (7 pages)
24 May 2005Return made up to 20/04/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 May 2004Return made up to 20/04/04; full list of members (7 pages)
4 May 2004Return made up to 20/04/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 May 2003Return made up to 20/04/03; full list of members (7 pages)
9 May 2003Return made up to 20/04/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 December 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
30 December 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
17 May 2002Return made up to 20/04/02; full list of members (7 pages)
17 May 2002Return made up to 20/04/02; full list of members (7 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
4 May 2001Ad 24/04/01--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 May 2001Ad 24/04/01--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
20 April 2001Incorporation (17 pages)