Company NameUrbanmole Limited
Company StatusDissolved
Company Number05671649
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew David Eames
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Rotherwood Road
London
SE22 8DW
Director NameGareth Weir
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Elderfield Place
London
SW17 6ED
Secretary NameAndrew David Eames
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Rotherwood Road
London
SE22 8DW

Location

Registered Address42 Rotherwood Road
London
SW15 1JZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

24.5k at £1Andrew David Eames
50.00%
Ordinary
24.5k at £1Gareth Weir
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,901
Cash£662
Current Liabilities£7,563

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (4 pages)
18 January 2012Application to strike the company off the register (4 pages)
26 July 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
26 July 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
15 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-15
  • GBP 49,000
(5 pages)
15 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-15
  • GBP 49,000
(5 pages)
15 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
15 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
20 January 2010Director's details changed for Gareth Weir on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Andrew David Eames on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Andrew David Eames on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Gareth Weir on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Andrew David Eames on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Gareth Weir on 1 October 2009 (2 pages)
1 July 2009Director and Secretary's Change of Particulars / andrew eames / 18/04/2009 / Post Code was: SW15 1JZ, now: SE22 8DW (1 page)
1 July 2009Director and secretary's change of particulars / andrew eames / 18/04/2009 (1 page)
1 July 2009Director and Secretary's Change of Particulars / andrew eames / 18/04/2009 / HouseName/Number was: , now: 42; Street was: the burrow, now: rotherwood road; Area was: 10 burrow road, now: ; Post Code was: SE22 8DW, now: SW15 1JZ (1 page)
1 July 2009Ad 15/06/09 gbp si 15000@1=15000 gbp ic 34000/49000 (2 pages)
1 July 2009Director and Secretary's Change of Particulars / andrew eames / 18/04/2009 / HouseName/Number was: , now: 42; Street was: the burrow, now: rotherwood road; Area was: 10 burrow road, now: (1 page)
1 July 2009Director and secretary's change of particulars / andrew eames / 18/04/2009 (1 page)
1 July 2009Director and secretary's change of particulars / andrew eames / 18/04/2009 (1 page)
1 July 2009Ad 15/06/09\gbp si 15000@1=15000\gbp ic 34000/49000\ (2 pages)
26 June 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
26 June 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
18 May 2009Registered office changed on 18/05/2009 from the burrow 10 burrow road london SE22 8DW (1 page)
18 May 2009Registered office changed on 18/05/2009 from the burrow 10 burrow road london SE22 8DW (1 page)
29 January 2009Nc inc already adjusted 05/11/08 (1 page)
29 January 2009Nc inc already adjusted 05/11/08 (1 page)
21 January 2009Return made up to 11/01/09; full list of members (4 pages)
21 January 2009Return made up to 11/01/09; full list of members (4 pages)
21 January 2009Ad 05/11/08 gbp si 16000@1=16000 gbp ic 18000/34000 (2 pages)
21 January 2009Ad 05/11/08\gbp si 16000@1=16000\gbp ic 18000/34000\ (2 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
11 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
26 June 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
26 June 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
28 January 2008Return made up to 11/01/08; full list of members (2 pages)
28 January 2008Return made up to 11/01/08; full list of members (2 pages)
14 January 2008Ad 08/01/08--------- £ si 7000@1=7000 £ ic 11000/18000 (1 page)
14 January 2008Ad 08/01/08--------- £ si 7000@1=7000 £ ic 11000/18000 (1 page)
2 May 2007Ad 29/04/07--------- £ si 6000@1=6000 £ ic 5000/11000 (1 page)
2 May 2007Ad 29/04/07--------- £ si 6000@1=6000 £ ic 5000/11000 (1 page)
1 May 2007£ nc 8000/20000 29/04/07 (2 pages)
1 May 2007£ nc 8000/20000 29/04/07 (2 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 January 2007Return made up to 11/01/07; full list of members (2 pages)
30 January 2007Return made up to 11/01/07; full list of members (2 pages)
17 October 2006Nc inc already adjusted 08/10/06 (2 pages)
17 October 2006Ad 08/10/06--------- £ si 3000@1=3000 £ ic 2000/5000 (2 pages)
17 October 2006Nc inc already adjusted 08/10/06 (2 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2006Ad 08/10/06--------- £ si 3000@1=3000 £ ic 2000/5000 (2 pages)
1 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Incorporation (12 pages)
11 January 2006Incorporation (12 pages)