Company NameUrban Concept Design & Build Limited
Company StatusDissolved
Company Number05702189
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMarie Bentley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(1 day after company formation)
Appointment Duration16 years, 3 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a High Street
Wanstead
London
E11 2RJ
Secretary NameOwen Bentley
NationalityBritish
StatusClosed
Appointed19 September 2007(1 year, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 31 May 2022)
RoleSecretary
Correspondence Address74a High Street
Wanstead
London
E11 2RJ
Director NameOwen Bentley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2007)
RoleCompany Director
Correspondence Address102b Greenwood Road
Hackney
London
E8 1NE
Secretary NameMarie Bentley
NationalityBritish
StatusResigned
Appointed09 February 2006(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102b Greenwood Road
Hackney
London
E8 1NE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address74a High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Marie Bentley
50.00%
Ordinary
50 at £1Owen Bentley
50.00%
Ordinary

Financials

Year2014
Net Worth-£563
Cash£222
Current Liabilities£9,695

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
4 March 2022Application to strike the company off the register (2 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 October 2021Change of details for Mrs Marie Bentley as a person with significant control on 12 October 2021 (2 pages)
26 October 2021Secretary's details changed for Owen Bentley on 12 October 2021 (1 page)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
26 October 2021Director's details changed for Marie Bentley on 13 October 2021 (2 pages)
8 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
27 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Director's details changed for Marie Bentley on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Marie Bentley on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Marie Bentley on 1 October 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 08/02/09; full list of members (3 pages)
16 February 2009Return made up to 08/02/09; full list of members (3 pages)
13 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 February 2008Return made up to 08/02/08; full list of members (2 pages)
18 February 2008Return made up to 08/02/08; full list of members (2 pages)
30 September 2007New secretary appointed (1 page)
30 September 2007New secretary appointed (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Secretary resigned (1 page)
22 September 2007Secretary resigned (1 page)
22 September 2007Director resigned (1 page)
11 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 April 2007Return made up to 08/02/07; full list of members (7 pages)
16 April 2007Return made up to 08/02/07; full list of members (7 pages)
15 February 2006New secretary appointed;new director appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed;new director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Director resigned (1 page)
8 February 2006Incorporation (11 pages)
8 February 2006Incorporation (11 pages)