Company NameUrban Transport Systems Limited
Company StatusDissolved
Company Number04744691
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed25 May 2003(1 month after company formation)
Appointment Duration6 years (closed 02 June 2009)
Correspondence Address167 Cannon Workshops 3 Cannon Drive
London
E14 4AS
Director NameAbell Services Ltd (Corporation)
StatusClosed
Appointed05 November 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 02 June 2009)
Correspondence Address167 Cannon Workshops Cannon Drive
London
E14 4AS
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address167 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Return made up to 25/04/08; full list of members (3 pages)
22 January 2008Compulsory strike-off action has been discontinued (1 page)
11 December 2007Return made up to 25/04/07; full list of members (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
11 December 2007Location of debenture register (1 page)
11 December 2007Location of register of members (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (1 page)
30 October 2006Return made up to 25/04/06; full list of members (2 pages)
17 August 2006Registered office changed on 17/08/06 from: 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
22 July 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
17 May 2005Return made up to 25/04/05; full list of members (2 pages)
23 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
29 June 2004Return made up to 25/04/04; full list of members (6 pages)
10 June 2003Ad 25/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 152-160 city road london EC1V 2NX (1 page)