Company NameUrban Skin Limited
Company StatusDissolved
Company Number04746546
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameEdward Gladwin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(same day as company formation)
RoleChief Executive
Correspondence AddressFlat 2 Linksview The Great North Roa
London
N2 0PD
Secretary NameRamji Bechar Kerai
NationalityBritish
StatusClosed
Appointed16 February 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 01 November 2005)
RoleAccountant
Correspondence Address19 The Leadings
Wembley Park
Middlesex
HA9 9DT
Secretary NameSusan Gladwin
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Lanchester Road
London
N6 4SX
Director NameRamji Bechar Kerai
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 October 2003)
RoleBusinessman
Correspondence Address19 The Leadings
Wembley Park
Middlesex
HA9 9DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Freeman & Partners
30 St James's Street
London
SW1A 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£8,274
Gross Profit-£2,427
Net Worth£5,457
Cash£1,232
Current Liabilities£45

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
9 June 2005Application for striking-off (1 page)
24 May 2005Return made up to 28/04/05; full list of members (3 pages)
22 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 May 2004Return made up to 28/04/04; full list of members (7 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 October 2003Ad 01/10/03--------- £ si 117@1=117 £ ic 2119/2236 (2 pages)
23 October 2003Ad 01/10/03--------- £ si 59@1=59 £ ic 2060/2119 (2 pages)
23 October 2003Ad 01/10/03--------- £ si 117@1=117 £ ic 2236/2353 (2 pages)
21 October 2003Director resigned (1 page)
8 September 2003Ad 01/09/03--------- £ si 59@1=59 £ ic 2001/2060 (2 pages)
11 August 2003Ad 01/07/03--------- £ si 1000@1=1000 £ ic 1001/2001 (2 pages)
11 August 2003Ad 01/08/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
11 August 2003New director appointed (1 page)
6 June 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)