Company NameUrbanfirst Investments Limited
Company StatusDissolved
Company Number04471303
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 9 months ago)
Dissolution Date30 March 2011 (13 years ago)
Previous NameFenshelf 202 Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John David Burns
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Secretary NameTimothy James Kite
NationalityBritish
StatusClosed
Appointed01 February 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2011)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMr Edward Peter Mitchell Fothergill Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ravenscourt Road
London
W6 0UJ
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameMr Roderick John Pearson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 June 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Criffel Avenue
Streatham
London
SW2 4AZ
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed06 September 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hamilton Terrace
London
NW8 9RG
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lancaster Gardens
Wimbledon
London
SW19 5DG
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Heath Close
London
NW11 7DX
Director NameMk Company Directors Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2011Final Gazette dissolved following liquidation (1 page)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-15
(1 page)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2009Termination of appointment of Nigel George as a director (2 pages)
15 December 2009Termination of appointment of David Silverman as a director (2 pages)
15 December 2009Termination of appointment of David Silverman as a director (2 pages)
15 December 2009Termination of appointment of Paul Williams as a director (2 pages)
15 December 2009Termination of appointment of Paul Williams as a director (2 pages)
15 December 2009Termination of appointment of Nigel George as a director (2 pages)
15 December 2009Termination of appointment of Simon Silver as a director (2 pages)
15 December 2009Termination of appointment of Simon Silver as a director (2 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
8 August 2009Full accounts made up to 31 December 2008 (10 pages)
8 August 2009Full accounts made up to 31 December 2008 (10 pages)
29 September 2008Return made up to 20/09/08; full list of members (5 pages)
29 September 2008Return made up to 20/09/08; full list of members (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (11 pages)
8 August 2008Full accounts made up to 31 December 2007 (11 pages)
23 June 2008Director appointed david gary silverman (4 pages)
23 June 2008Director appointed david gary silverman (4 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2007Full accounts made up to 31 December 2006 (13 pages)
9 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2007Full accounts made up to 31 December 2006 (13 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
10 October 2006Return made up to 20/09/06; full list of members (3 pages)
10 October 2006Return made up to 20/09/06; full list of members (3 pages)
13 September 2006Full accounts made up to 31 March 2006 (14 pages)
13 September 2006Full accounts made up to 31 March 2006 (14 pages)
30 June 2006Return made up to 25/06/06; full list of members (3 pages)
30 June 2006Return made up to 25/06/06; full list of members (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 August 2005Full accounts made up to 31 March 2005 (16 pages)
3 August 2005Full accounts made up to 31 March 2005 (16 pages)
7 July 2005Return made up to 25/06/05; full list of members (3 pages)
7 July 2005Return made up to 25/06/05; full list of members (3 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
28 July 2004Return made up to 25/06/04; full list of members (6 pages)
28 July 2004Return made up to 25/06/04; full list of members (6 pages)
21 April 2004Auditor's resignation (1 page)
21 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
2 April 2004Full accounts made up to 31 March 2003 (14 pages)
2 April 2004Full accounts made up to 31 March 2003 (14 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (7 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
15 January 2004Auditor's resignation (1 page)
15 January 2004Auditor's resignation (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
29 August 2003Return made up to 27/06/03; full list of members (6 pages)
29 August 2003Return made up to 27/06/03; full list of members (6 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP (1 page)
16 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
16 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
14 October 2002Particulars of mortgage/charge (9 pages)
14 October 2002Particulars of mortgage/charge (9 pages)
1 October 2002Registered office changed on 01/10/02 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL (1 page)
1 October 2002Registered office changed on 01/10/02 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL (1 page)
1 October 2002New director appointed (4 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (4 pages)
1 October 2002New director appointed (4 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New director appointed (4 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (4 pages)
1 October 2002New director appointed (4 pages)
1 October 2002New director appointed (4 pages)
1 October 2002New director appointed (4 pages)
1 October 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
16 September 2002Memorandum and Articles of Association (13 pages)
16 September 2002Memorandum and Articles of Association (13 pages)
9 September 2002Company name changed fenshelf 202 LTD\certificate issued on 09/09/02 (2 pages)
9 September 2002Company name changed fenshelf 202 LTD\certificate issued on 09/09/02 (2 pages)
27 June 2002Incorporation (19 pages)