Company NameURWI Properties Limited
Company StatusDissolved
Company Number04610828
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NamesWeavewalk Limited and LXB Properties Limited

Business Activity

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

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed22 June 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
NationalityBritish
StatusClosed
Appointed22 June 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 11 June 2013)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park Drybridge Roa
Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 week, 4 days after company formation)
Appointment Duration8 years, 6 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 week, 4 days after company formation)
Appointment Duration8 years, 6 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Gravel Path
Berkhamsted
Hertfordshire
HP4 2PQ
Secretary NameMr Ian Michael Hollocks
NationalityBritish
StatusResigned
Appointed17 December 2002(1 week, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Priests Lane
Shenfield
Essex
CM15 8HG
Director NameMr Stephen Robert Weston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Highview
Pinner
Middlesex
HA5 3PE
Director NameSteven Mark Thomasson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 2007)
RoleSurveyor
Correspondence AddressDavenfield 6a Park Avenue
Wilmslow
Cheshire
SK9 2JG
Director NameJason Timothy Platten
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2005)
RoleSurveyor
Correspondence Address8 Glen Avenue
Lexden
Colchester
Essex
CO3 3RR
Director NameJames Michael Boyd Phillips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 18 June 2004)
RoleSurveyor
Correspondence Address4 Old Mill Court
Villiers Road
Kingston
Surrey
KT1 3AY
Secretary NameMr James Ross Tregoning
NationalityBritish
StatusResigned
Appointed26 February 2007(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gowrie Place
Caterham
Surrey
CR3 5ZF
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWood End
Sutton Place
Abinger Hammer
Surrey
RH5 6RP
Director NameMr Brendan O'Grady
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Grafton House
2-3 Golden Square
London
W1F 9HR
Secretary NameMr Brendan O'Grady
NationalityBritish
StatusResigned
Appointed18 October 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Grafton House
2-3 Golden Square
London
W1F 9HR
Secretary NameMr Daniel Stephen Whitby
NationalityBritish
StatusResigned
Appointed20 January 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 212 Croxted Road
Herne Hill
London
SE24 9DG
Director NameKirsty Elizabeth Murray
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Urwi Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(4 pages)
7 December 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 7 December 2012 (1 page)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(4 pages)
7 December 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 7 December 2012 (1 page)
7 December 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 7 December 2012 (1 page)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(4 pages)
25 April 2012Termination of appointment of Kirsty Elizabeth Murray as a director on 25 April 2012 (1 page)
25 April 2012Termination of appointment of Kirsty Murray as a director (1 page)
5 January 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages)
5 January 2012Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages)
5 January 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
5 January 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 September 2011Termination of appointment of Brendan O'grady as a secretary (2 pages)
29 September 2011Termination of appointment of Brendan O'grady as a secretary on 12 August 2011 (2 pages)
9 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
9 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
19 July 2011Appointment of Kirsty Elizabeth Hamilton as a director (3 pages)
19 July 2011Appointment of James Cairns Mcmahon as a director (3 pages)
19 July 2011Appointment of James Cairns Mcmahon as a director (3 pages)
19 July 2011Appointment of Kirsty Elizabeth Hamilton as a director (3 pages)
11 July 2011Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 (2 pages)
11 July 2011Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages)
11 July 2011Termination of appointment of a director (2 pages)
11 July 2011Termination of appointment of Nicholas Alford as a director (2 pages)
11 July 2011Termination of appointment of Daniel Whitby as a secretary (2 pages)
11 July 2011Termination of appointment of Nicholas Alford as a director (2 pages)
11 July 2011Termination of appointment of Timothy Walton as a director (2 pages)
11 July 2011Registered office address changed from 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of a director (2 pages)
11 July 2011Termination of appointment of Daniel Whitby as a secretary (2 pages)
11 July 2011Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages)
11 July 2011Termination of appointment of Timothy Walton as a director (2 pages)
7 July 2011Company name changed lxb properties LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
7 July 2011Change of name notice (2 pages)
7 July 2011Change of name notice (2 pages)
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
8 June 2011Termination of appointment of Richard Margree as a director (2 pages)
8 June 2011Termination of appointment of Richard Margree as a director (2 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 January 2010Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages)
30 January 2010Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 September 2009Accounts made up to 31 December 2008 (5 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 January 2009Appointment terminated director brendan o'grady (1 page)
31 January 2009Secretary appointed daniel whitby (2 pages)
31 January 2009Appointment Terminated Director brendan o'grady (1 page)
31 January 2009Secretary appointed daniel whitby (2 pages)
10 December 2008Return made up to 06/12/08; full list of members (4 pages)
10 December 2008Return made up to 06/12/08; full list of members (4 pages)
27 October 2008Accounts made up to 31 December 2007 (11 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 December 2007Return made up to 06/12/07; full list of members (2 pages)
6 December 2007Return made up to 06/12/07; full list of members (2 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
19 October 2007Accounts made up to 31 December 2006 (5 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
7 September 2007Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB (1 page)
7 September 2007Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
4 January 2007Return made up to 06/12/06; full list of members (2 pages)
4 January 2007Return made up to 06/12/06; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 July 2006Accounts made up to 31 December 2005 (4 pages)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
14 December 2005Return made up to 06/12/05; full list of members (2 pages)
14 December 2005Return made up to 06/12/05; full list of members (2 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 June 2005Accounts made up to 31 December 2004 (4 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Return made up to 06/12/04; full list of members (9 pages)
4 January 2005Return made up to 06/12/04; full list of members (9 pages)
4 January 2005Director resigned (1 page)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 July 2004Accounts made up to 31 December 2003 (4 pages)
10 December 2003Return made up to 06/12/03; full list of members (9 pages)
10 December 2003Return made up to 06/12/03; full list of members (9 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
12 February 2003Company name changed weavewalk LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed weavewalk LIMITED\certificate issued on 12/02/03 (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 6 cavendish square london W1G 9NB (1 page)
27 January 2003Registered office changed on 27/01/03 from: 6 cavendish square london W1G 9NB (1 page)
14 January 2003Registered office changed on 14/01/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
14 January 2003Registered office changed on 14/01/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
9 January 2003Registered office changed on 09/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 January 2003New director appointed (6 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (5 pages)
9 January 2003Registered office changed on 09/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 January 2003New director appointed (5 pages)
9 January 2003New director appointed (6 pages)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 December 2002Incorporation (17 pages)
6 December 2002Incorporation (17 pages)