Company NameUrban (Contracts) UK Limited
Company StatusDissolved
Company Number04270916
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameUrban Contractors Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derrick Martin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(2 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 16 February 2016)
RoleProperty Professional
Country of ResidenceEngland
Correspondence Address29 Coniston Road
Bromley
BR1 4JG
Secretary NameMr Derrick Martin
NationalityBritish
StatusClosed
Appointed07 November 2001(2 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 16 February 2016)
RoleProperty Professional
Country of ResidenceEngland
Correspondence Address29 Coniston Road
Bromley
BR1 4JG
Director NameMrs Fiona Denise Martin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 16 February 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address29 Coniston Road
Bromley
BR1 4JG
Secretary NameMrs Fiona Denise Martin
NationalityBritish
StatusClosed
Appointed27 July 2004(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 16 February 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address29 Coniston Road
Bromley
BR1 4JG
Director NameNeville Anthony Turnbull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2004)
RoleSales Manager
Correspondence Address27 Parbury Road
London
SE23 1NZ
Secretary NameNeville Anthony Turnbull
NationalityBritish
StatusResigned
Appointed07 November 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2004)
RoleSales Manager
Correspondence Address27 Parbury Road
London
SE23 1NZ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address29 Coniston Road
Bromley
Kent
BR1 4JG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardDownham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts14 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End14 February

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2015Application to strike the company off the register (3 pages)
20 November 2015Application to strike the company off the register (3 pages)
23 July 2015Restoration by order of the court (5 pages)
23 July 2015Change of name notice (2 pages)
23 July 2015Change of name notice (2 pages)
23 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-19
(1 page)
23 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-19
  • RES15 ‐ Change company name resolution on 2015-01-19
(1 page)
23 July 2015Restoration by order of the court (5 pages)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Application to strike the company off the register (3 pages)
2 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 3
(5 pages)
2 September 2010Director's details changed for Fiona Denise Martin on 28 July 2010 (2 pages)
2 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 3
(5 pages)
2 September 2010Director's details changed for Fiona Denise Martin on 28 July 2010 (2 pages)
12 September 2009Return made up to 28/07/09; full list of members (4 pages)
12 September 2009Return made up to 28/07/09; full list of members (4 pages)
14 August 2009Accounts for a dormant company made up to 14 February 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 14 February 2009 (2 pages)
4 December 2008Accounts for a dormant company made up to 14 February 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 14 February 2008 (2 pages)
14 August 2008Return made up to 28/07/08; full list of members (4 pages)
14 August 2008Director and secretary's change of particulars / derrick martin / 14/08/2008 (2 pages)
14 August 2008Return made up to 28/07/08; full list of members (4 pages)
14 August 2008Director and secretary's change of particulars / fiona martin / 14/08/2008 (1 page)
14 August 2008Director and secretary's change of particulars / derrick martin / 14/08/2008 (2 pages)
14 August 2008Director and secretary's change of particulars / fiona martin / 14/08/2008 (1 page)
4 December 2007Accounts for a dormant company made up to 14 February 2007 (2 pages)
4 December 2007Accounts for a dormant company made up to 14 February 2007 (2 pages)
23 August 2007Return made up to 28/07/07; full list of members (3 pages)
23 August 2007Return made up to 28/07/07; full list of members (3 pages)
8 November 2006Accounts for a dormant company made up to 14 February 2006 (1 page)
8 November 2006Accounts for a dormant company made up to 14 February 2006 (1 page)
5 October 2006Registered office changed on 05/10/06 from: 40 crofton park road crofton park london SE4 1AE (1 page)
5 October 2006Registered office changed on 05/10/06 from: 40 crofton park road, crofton park, london, SE4 1AE (1 page)
7 August 2006Return made up to 28/07/06; full list of members (3 pages)
7 August 2006Return made up to 28/07/06; full list of members (3 pages)
10 November 2005Accounts for a dormant company made up to 15 February 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 15 February 2005 (1 page)
8 August 2005Return made up to 28/07/05; full list of members (3 pages)
8 August 2005Return made up to 28/07/05; full list of members (3 pages)
30 December 2004Accounts for a dormant company made up to 14 February 2004 (1 page)
30 December 2004Accounts for a dormant company made up to 14 February 2004 (1 page)
9 August 2004Return made up to 28/07/04; full list of members (7 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004Return made up to 28/07/04; full list of members (7 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
22 July 2003Accounts for a dormant company made up to 14 February 2003 (5 pages)
22 July 2003Accounts for a dormant company made up to 14 February 2003 (5 pages)
1 October 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
(7 pages)
1 October 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
(7 pages)
13 June 2002Registered office changed on 13/06/02 from: 3 waterhouse square 142 holborn london EC1N 2SW (1 page)
13 June 2002Registered office changed on 13/06/02 from: 3 waterhouse square, 142 holborn, london, EC1N 2SW (1 page)
1 June 2002Ad 07/11/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 June 2002Ad 07/11/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 May 2002Accounting reference date extended from 31/08/02 to 14/02/03 (1 page)
15 May 2002Accounting reference date extended from 31/08/02 to 14/02/03 (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 40 crofton park road, london, SE4 1AE (1 page)
11 March 2002Registered office changed on 11/03/02 from: 40 crofton park road london SE4 1AE (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: kingsway house 103 kingsway, holborn, london WC2B 6AW (1 page)
15 August 2001Incorporation (10 pages)
15 August 2001Incorporation (10 pages)