Company NameURWI Properties (Streatham 2) Limited
Company StatusDissolved
Company Number05839338
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NamesCopytrail Limited and LXB Properties (Streatham 2) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed22 June 2011(5 years after company formation)
Appointment Duration1 year, 11 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
NationalityBritish
StatusClosed
Appointed22 June 2011(5 years after company formation)
Appointment Duration1 year, 11 months (closed 11 June 2013)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park Drybridge Roa
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameStewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 08 November 2006)
RoleCompany Director
Correspondence Address19 Egmont Avenue
Surbiton
Surrey
KT6 7AU
Secretary NameMr Ian Michael Hollocks
NationalityBritish
StatusResigned
Appointed03 August 2006(1 month, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 February 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address69 Priests Lane
Shenfield
Essex
CM15 8HG
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameMr James Ross Tregoning
NationalityBritish
StatusResigned
Appointed26 February 2007(8 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gowrie Place
Caterham
Surrey
CR3 5ZF
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Gravel Path
Berkhamsted
Hertfordshire
HP4 2PQ
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWood End
Sutton Place
Abinger Hammer
Surrey
RH5 6RP
Director NameMr Brendan O'Grady
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Grafton House
2-3 Golden Square
London
W1F 9HR
Secretary NameMr Brendan O'Grady
NationalityBritish
StatusResigned
Appointed18 October 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Grafton House
2-3 Golden Square
London
W1F 9HR
Secretary NameMr Daniel Stephen Whitby
NationalityBritish
StatusResigned
Appointed20 January 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 212 Croxted Road
Herne Hill
London
SE24 9DG
Director NameKirsty Elizabeth Hamilton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5.2m at £1Lxb Newco Borrower Holdings LTD
93.79%
Ordinary
343k at £1Urwi Lp
6.21%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 5,522,062
(5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 5,522,062
(5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 5,522,062
(5 pages)
12 June 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 12 June 2012 (1 page)
12 June 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 12 June 2012 (1 page)
25 April 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
25 April 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
25 April 2012Termination of appointment of Kirsty Hamilton as a director (1 page)
25 April 2012Termination of appointment of Kirsty Elizabeth Hamilton as a director on 25 April 2012 (1 page)
25 April 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
3 January 2012Full accounts made up to 31 March 2011 (15 pages)
3 January 2012Full accounts made up to 31 March 2011 (15 pages)
9 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
9 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
19 July 2011Termination of appointment of Daniel Whitby as a secretary (2 pages)
19 July 2011Termination of appointment of Daniel Whitby as a secretary (2 pages)
18 July 2011Appointment of James Cairns Mcmahon as a director (3 pages)
18 July 2011Appointment of Kirsty Elizabeth Hamilton as a director (3 pages)
18 July 2011Appointment of James Cairns Mcmahon as a director (3 pages)
18 July 2011Appointment of Kirsty Elizabeth Hamilton as a director (3 pages)
11 July 2011Termination of appointment of Brendan O'grady as a director (2 pages)
11 July 2011Termination of appointment of Nicholas Alford as a director (2 pages)
11 July 2011Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Nicholas Alford as a director (2 pages)
11 July 2011Registered office address changed from 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Timothy Walton as a director (2 pages)
11 July 2011Termination of appointment of Timothy Walton as a director (2 pages)
11 July 2011Termination of appointment of Brendan O'grady as a director (2 pages)
11 July 2011Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages)
11 July 2011Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 July 2011Change of name notice (2 pages)
7 July 2011Change of name notice (2 pages)
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
7 July 2011Company name changed lxb properties (streatham 2) LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
8 June 2011Termination of appointment of Richard Margree as a director (2 pages)
8 June 2011Termination of appointment of Richard Margree as a director (2 pages)
20 April 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 22/02/2011
(6 pages)
20 April 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a Second Filed SH01 for 22/02/2011
(6 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 5,522,062
  • ANNOTATION Clarification a Second Filed SH01 for 22/02/2011
(5 pages)
25 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 5,522,062
  • ANNOTATION A Second Filed SH01 for 22/02/2011
(5 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 5,179,013
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 5,179,013
(4 pages)
18 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratify allotmet of shares 27/01/2011
(1 page)
18 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke maximum shares provision of arts 27/01/2011
(1 page)
18 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratify allotmet of shares 27/01/2011
(1 page)
18 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke maximum shares provision of arts 27/01/2011
(1 page)
8 July 2010Full accounts made up to 31 December 2009 (14 pages)
8 July 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
31 January 2010Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages)
31 January 2010Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
6 July 2009Return made up to 07/06/09; full list of members (5 pages)
6 July 2009Return made up to 07/06/09; full list of members (5 pages)
30 January 2009Secretary appointed daniel whitby (2 pages)
30 January 2009Appointment Terminated Secretary brendan o'grady (1 page)
30 January 2009Secretary appointed daniel whitby (2 pages)
30 January 2009Appointment terminated secretary brendan o'grady (1 page)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
19 October 2007Full accounts made up to 31 December 2006 (15 pages)
19 October 2007Full accounts made up to 31 December 2006 (15 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
7 September 2007Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB (1 page)
7 September 2007Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
22 June 2007Return made up to 07/06/07; full list of members (2 pages)
22 June 2007Return made up to 07/06/07; full list of members (2 pages)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (3 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
29 August 2006Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2006Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2006Memorandum and Articles of Association (19 pages)
29 August 2006Memorandum and Articles of Association (19 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: 10 upper bank street london E14 5JJ (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: 10 upper bank street london E14 5JJ (1 page)
24 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
24 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
24 August 2006New director appointed (4 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New director appointed (11 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (4 pages)
24 August 2006New director appointed (11 pages)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
18 August 2006Memorandum and Articles of Association (18 pages)
18 August 2006Memorandum and Articles of Association (18 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2006Declaration of assistance for shares acquisition (15 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2006Declaration of assistance for shares acquisition (15 pages)
17 August 2006Particulars of mortgage/charge (9 pages)
17 August 2006Particulars of mortgage/charge (9 pages)
7 August 2006Company name changed copytrail LIMITED\certificate issued on 07/08/06 (2 pages)
7 August 2006Company name changed copytrail LIMITED\certificate issued on 07/08/06 (2 pages)
7 June 2006Incorporation (25 pages)
7 June 2006Incorporation (25 pages)