Company NameThe Academy Of Urban Renewal Limited
Company StatusDissolved
Company Number05682253
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Directors

Director NameTrevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Upper Wimpole Street
Marylebone
London
W1G 6LG
Secretary NameMs Sally Clare
NationalityBritish
StatusClosed
Appointed01 March 2007(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOast Cottage
Ashford Road Bethersden
Ashford
Kent
TN26 3BB
Director NameMr John Richard Thompson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Ravenscourt Road
London
W6 0UH
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameCarrie Louise Smith
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat
7-8 Ennismore Gardens
London
SW7 1NL
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address57 Queen Anne Street
London
W1G 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
16 June 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (3 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Registered office changed on 04/07/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 January 2006Incorporation (22 pages)