Company NameOYLS & Urbs Limited
Company StatusDissolved
Company Number04982049
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameFitzroy Thomas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2005(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Nelson Row
Clapham
London
SW4 7JH
Secretary NameFitzroy Thomas
NationalityBritish
StatusClosed
Appointed11 September 2005(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Nelson Row
Clapham
London
SW4 7JH
Secretary NameAngela Francis
NationalityBritish
StatusClosed
Appointed06 February 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 11 October 2011)
RoleCatering Ass
Correspondence Address36a Loughborough Road
Baxton
London
SW9 7SB
Director NameFred Asamany
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Celandine Drive
London
E8 3XG
Director NameMarie Asamany
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Celandine Drive
London
E8 3XG
Secretary NameFred Asamany
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Celandine Drive
London
E8 3XG
Director NameShaun Ashley Thomas
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address60 Nelsons Row
Clapham
London
SW4 7JH

Location

Registered Address16 Dalston Lane
London
E8 3AZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Financials

Year2014
Turnover£17,162
Gross Profit£7,597
Net Worth-£106,698
Cash£878
Current Liabilities£8,072

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2011Application to strike the company off the register (3 pages)
16 June 2011Application to strike the company off the register (3 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 January 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1,000
(4 pages)
17 January 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1,000
(4 pages)
17 January 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1,000
(4 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 February 2010Director's details changed for Fitzroy Thomas on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
20 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Fitzroy Thomas on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Return made up to 02/12/08; full list of members (3 pages)
30 January 2009Return made up to 02/12/08; full list of members (3 pages)
19 June 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 June 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 February 2008Return made up to 02/12/07; full list of members (2 pages)
4 February 2008Return made up to 02/12/07; full list of members (2 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 March 2007Return made up to 02/12/06; full list of members (8 pages)
3 March 2007Return made up to 02/12/06; full list of members (8 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (2 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
3 January 2006Secretary resigned;director resigned (1 page)
3 January 2006Return made up to 02/12/05; full list of members (6 pages)
3 January 2006Director resigned (1 page)
3 January 2006Secretary resigned;director resigned (1 page)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006Return made up to 02/12/05; full list of members (6 pages)
14 November 2005Registered office changed on 14/11/05 from: 26 celandine drive london E8 3XG (1 page)
14 November 2005Registered office changed on 14/11/05 from: 26 celandine drive london E8 3XG (1 page)
11 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
31 October 2005Secretary resigned;director resigned (2 pages)
31 October 2005Director resigned (2 pages)
31 October 2005Secretary resigned;director resigned (2 pages)
31 October 2005Director resigned (2 pages)
30 December 2004Return made up to 02/12/04; full list of members (7 pages)
30 December 2004Return made up to 02/12/04; full list of members (7 pages)
6 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 December 2003Incorporation (14 pages)