Company NameUrbant Ltd
Company StatusDissolved
Company Number06040657
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Dissolution Date4 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony James Thomas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJute House 1 Valmar Works
London
SE5 9NW
Secretary NameConor McCormack
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressValmar House
2 Valmar Works, Camberwell
London
SE5 9NW

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2011
Net Worth-£100,883
Current Liabilities£335,379

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 January 2018Final Gazette dissolved following liquidation (1 page)
4 January 2018Final Gazette dissolved following liquidation (1 page)
4 October 2017Notice of final account prior to dissolution (17 pages)
4 October 2017Notice of final account prior to dissolution (17 pages)
29 October 2015Insolvency:liquidator's annual progress report -c ompulsory liquidation - b/d date - 28/08/2015 (13 pages)
29 October 2015Insolvency:liquidator's annual progress report -c ompulsory liquidation - b/d date - 28/08/2015 (13 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
4 November 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date -28/08/2014 (17 pages)
4 November 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date -28/08/2014 (17 pages)
3 October 2013Registered office address changed from Jute House 1 Valmar Works Camberwell London SE5 9NW United Kingdom on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Jute House 1 Valmar Works Camberwell London SE5 9NW United Kingdom on 3 October 2013 (2 pages)
2 October 2013Appointment of a liquidator (1 page)
2 October 2013Appointment of a liquidator (1 page)
25 March 2013Order of court to wind up (2 pages)
25 March 2013Order of court to wind up (2 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(4 pages)
10 October 2012Amended accounts made up to 31 December 2011 (4 pages)
10 October 2012Amended accounts made up to 31 December 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 January 2011Registered office address changed from Valmar House, Unit 2 Valmar Works, Camberwell London SE5 9NW on 5 January 2011 (1 page)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
5 January 2011Registered office address changed from Valmar House, Unit 2 Valmar Works, Camberwell London SE5 9NW on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Valmar House, Unit 2 Valmar Works, Camberwell London SE5 9NW on 5 January 2011 (1 page)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Anthony James Thomas on 2 October 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Anthony James Thomas on 2 October 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Anthony James Thomas on 2 October 2009 (2 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 January 2009Appointment terminated secretary conor mccormack (1 page)
15 January 2009Return made up to 03/01/09; full list of members (3 pages)
15 January 2009Appointment terminated secretary conor mccormack (1 page)
15 January 2009Return made up to 03/01/09; full list of members (3 pages)
6 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
6 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
24 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
24 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
10 March 2008Return made up to 03/01/08; full list of members (3 pages)
10 March 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2007Incorporation (17 pages)
3 January 2007Incorporation (17 pages)