Company NameNew Urbanism Creating Spaces Limited
Company StatusDissolved
Company Number04828952
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Scott Charles Matthews
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address18 Avenue Road
London
N6 5DW
Director NameMr Stephen William Proctor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address35 Spenser Road
Herne Hill
London
SE24 0NS
Secretary NameMr Andrew Scott Charles Matthews
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address18 Avenue Road
London
N6 5DW
Secretary NameMr Stephen William Proctor
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address35 Spenser Road
Herne Hill
London
SE24 0NS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address7 Blue Lion Place
237 Long Lane
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,500
Cash£2
Current Liabilities£44,818

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Return made up to 10/07/09; full list of members (4 pages)
29 July 2009Return made up to 10/07/09; full list of members (4 pages)
22 July 2009Appointment Terminated Secretary stephen proctor (1 page)
22 July 2009Appointment terminated secretary stephen proctor (1 page)
7 August 2008Return made up to 10/07/08; full list of members (4 pages)
7 August 2008Return made up to 10/07/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 August 2007Return made up to 10/07/07; no change of members (7 pages)
24 August 2007Return made up to 10/07/07; no change of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 August 2006Return made up to 10/07/06; full list of members (7 pages)
7 August 2006Return made up to 10/07/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 July 2005Return made up to 10/07/05; full list of members (7 pages)
20 July 2005Return made up to 10/07/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 July 2004Return made up to 10/07/04; full list of members (7 pages)
13 July 2004Return made up to 10/07/04; full list of members (7 pages)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: 97 high street, kelvedon, essex, CO5 9AA (1 page)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: 97 high street, kelvedon, essex, CO5 9AA (1 page)
3 September 2003New secretary appointed;new director appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
10 July 2003Incorporation (14 pages)
10 July 2003Incorporation (14 pages)