Company NameUrban Social Housing Limited
Company StatusDissolved
Company Number05364588
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMuhammad Rizwan Siddiqui
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed04 April 2011(6 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 27 December 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7a Amen Corner
Tooting
London
SW17 9JE
Director NameHussein Aziz
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower 15th Floor
125 High Street Colliers Wood
London
SW19 2JR
Director NameMr Biju Ramakrishnan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ashurst Drive
Barkingside
Essex
IG6 1EE
Secretary NameHussein Aziz
NationalityBritish
StatusResigned
Appointed20 September 2005(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower 15th Floor
125 High Street Colliers Wood
London
SW19 2JR
Director NameMr Arif Haroon Dada
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rydon Mews
Ridgeway
London
SW19 4RP
Director NameAbid Haque
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glass House, 3rd Floor
177/187 Arthur Road Wimbledon
London
SW19 8AE
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address29 Kingston Road
Wimbledon
London
SW19 1JX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,411
Current Liabilities£116,186

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2011Registered office address changed from the Glass House, 3Rd Floor 177/187 Arthur Road Wimbledon London SW19 8AE United Kingdom on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from the Glass House, 3Rd Floor 177/187 Arthur Road Wimbledon London SW19 8AE United Kingdom on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from The Glass House, 3rd Floor 177/187 Arthur Road Wimbledon London SW19 8AE United Kingdom on 4 August 2011 (2 pages)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011Termination of appointment of Abid Haque as a director (2 pages)
31 May 2011Appointment of Muhammad Rizwan Siddiqui as a director (3 pages)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011Appointment of Muhammad Rizwan Siddiqui as a director (3 pages)
31 May 2011Termination of appointment of Abid Haque as a director (2 pages)
27 May 2011Withdraw the company strike off application (2 pages)
27 May 2011Withdraw the company strike off application (2 pages)
18 May 2011Application to strike the company off the register (3 pages)
18 May 2011Application to strike the company off the register (3 pages)
13 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(5 pages)
13 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(5 pages)
19 April 2010Appointment of Abid Haque as a director (2 pages)
19 April 2010Appointment of Abid Haque as a director (2 pages)
15 April 2010Termination of appointment of Arif Dada as a director (1 page)
15 April 2010Termination of appointment of Arif Dada as a director (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Appointment terminated secretary hussein aziz (1 page)
27 May 2009Appointment Terminated Secretary hussein aziz (1 page)
27 May 2009Appointment Terminated Director hussein aziz (1 page)
27 May 2009Return made up to 15/02/09; full list of members (4 pages)
27 May 2009Return made up to 15/02/09; full list of members (4 pages)
27 May 2009Appointment terminated director hussein aziz (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Registered office changed on 30/01/2009 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
30 January 2009Registered office changed on 30/01/2009 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
7 July 2008Return made up to 15/02/08; full list of members (4 pages)
7 July 2008Return made up to 15/02/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 15/02/07; full list of members (3 pages)
11 April 2007Return made up to 15/02/07; full list of members (3 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
31 October 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Return made up to 15/02/06; full list of members (2 pages)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Ad 05/04/06-05/04/06 £ si 2@2=4 £ ic 2/6 (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Ad 05/04/06-05/04/06 £ si 2@2=4 £ ic 2/6 (1 page)
5 April 2006Return made up to 15/02/06; full list of members (2 pages)
5 April 2006Director's particulars changed (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
15 February 2005Incorporation (13 pages)
15 February 2005Incorporation (13 pages)