Company NameUrban Direct Limited
Company StatusDissolved
Company Number05326650
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameLavender Housing Partnership Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Keith Philip Exford
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 20 January 2015)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressKernow
Deanland Road
Balcombe
West Sussex
RH17 6LX
Director NameMr Kerry Kyriacou
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 20 January 2015)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaison Pierre Church Road
Kenninton
Ashford
Kent
TN24 9DG
Director NameMr Mark Wyatt Washer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 20 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6
6 More London Place
London
SE1 2DA
Secretary NameAffinity Sutton Group Limited (Corporation)
StatusClosed
Appointed29 September 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 20 January 2015)
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Director NameRobert James Beiley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleSolicitor
Correspondence Address30 Keeling House
Claredale Street
London
E2 6PG
Director NameJeremy Alan Ford
Date of BirthMay 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleSolicitor
Correspondence Address61 Estelle Road
London
NW3 2JX
Director NameMr Jan Willem Jonker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch,British
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Mayfield Avenue
London
N14 6DU
Secretary NameMr Jan Willem Jonker
NationalityDutch,British
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Mayfield Avenue
London
N14 6DU

Location

Registered AddressLevel 6
6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Affinity Sutton Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(6 pages)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
29 September 2014Application to strike the company off the register (3 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (6 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (6 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (6 pages)
20 August 2013Accounts made up to 31 January 2013 (2 pages)
20 August 2013Accounts made up to 31 January 2013 (2 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Mr Mark Wyatt Washer on 4 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Mark Wyatt Washer on 4 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Mark Wyatt Washer on 4 September 2012 (2 pages)
3 February 2012Accounts made up to 31 January 2012 (2 pages)
3 February 2012Accounts made up to 31 January 2012 (2 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
26 May 2011Accounts made up to 31 January 2011 (2 pages)
26 May 2011Accounts made up to 31 January 2011 (2 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts made up to 31 January 2010 (2 pages)
1 November 2010Accounts made up to 31 January 2010 (2 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Affinity Sutton Group Limited on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Affinity Sutton Group Limited on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Affinity Sutton Group Limited on 1 October 2009 (2 pages)
4 January 2010Accounts made up to 31 January 2009 (2 pages)
4 January 2010Accounts made up to 31 January 2009 (2 pages)
2 February 2009Return made up to 07/01/09; full list of members (4 pages)
2 February 2009Return made up to 07/01/09; full list of members (4 pages)
11 April 2008Director's change of particulars / keith exford / 10/03/2008 (1 page)
11 April 2008Accounts made up to 31 January 2008 (1 page)
11 April 2008Return made up to 07/01/08; full list of members (6 pages)
11 April 2008Secretary's change of particulars / affinity sutton group LIMITED / 20/04/2007 (1 page)
11 April 2008Return made up to 07/01/08; full list of members (6 pages)
11 April 2008Accounts made up to 31 January 2008 (1 page)
11 April 2008Director's change of particulars / keith exford / 10/03/2008 (1 page)
11 April 2008Secretary's change of particulars / affinity sutton group LIMITED / 20/04/2007 (1 page)
22 October 2007Accounts made up to 31 January 2007 (2 pages)
22 October 2007Accounts made up to 31 January 2007 (2 pages)
1 May 2007Registered office changed on 01/05/07 from: 37-39 perrymount road haywards heath west sussex RH16 3BN (1 page)
1 May 2007Registered office changed on 01/05/07 from: 37-39 perrymount road haywards heath west sussex RH16 3BN (1 page)
3 March 2007Return made up to 07/01/07; full list of members (7 pages)
3 March 2007Return made up to 07/01/07; full list of members (7 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
10 November 2006New director appointed (3 pages)
10 November 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
16 October 2006Registered office changed on 16/10/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (3 pages)
16 October 2006Secretary resigned;director resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned;director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
16 October 2006Director resigned (1 page)
26 September 2006Accounts made up to 31 January 2006 (1 page)
26 September 2006Accounts made up to 31 January 2006 (1 page)
3 February 2006Return made up to 07/01/06; full list of members (7 pages)
3 February 2006Return made up to 07/01/06; full list of members (7 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
7 March 2005Company name changed lavender housing partnership lim ited\certificate issued on 07/03/05 (2 pages)
7 March 2005Company name changed lavender housing partnership lim ited\certificate issued on 07/03/05 (2 pages)
7 January 2005Incorporation (20 pages)
7 January 2005Incorporation (20 pages)