Company NameThe Urbanscape Company London Limited
Company StatusDissolved
Company Number06060296
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameOliver James Edward Lambert
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address35 Gosberton Road
London
SW12 8LE
Director NameGuy Thomas Joseph Saville
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25
Hereford House, 370 Fulham Road
London
SW10 9UY
Secretary NameGuy Thomas Joseph Saville
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25
Hereford House, 370 Fulham Road
London
SW10 9UY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved following liquidation (1 page)
5 November 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
5 November 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
9 September 2011Registered office address changed from C/O Hilton Consulting Ltd 119 the Hub 300 Kensal Road London W10 5BE on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from C/O Hilton Consulting Ltd 119 the Hub 300 Kensal Road London W10 5BE on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from C/O Hilton Consulting Ltd 119 the Hub 300 Kensal Road London W10 5BE on 9 September 2011 (2 pages)
7 September 2011Statement of affairs with form 4.19 (6 pages)
7 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-05
(1 page)
7 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Statement of affairs with form 4.19 (6 pages)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2011Compulsory strike-off action has been suspended (1 page)
1 September 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Director's details changed for Oliver James Edward Lambert on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Oliver James Edward Lambert on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
(5 pages)
14 April 2010Director's details changed for Guy Thomas Joseph Saville on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Guy Thomas Joseph Saville on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Guy Thomas Joseph Saville on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Oliver James Edward Lambert on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
(5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ on 11 November 2009 (2 pages)
1 April 2009Return made up to 22/01/09; full list of members (4 pages)
1 April 2009Director's change of particulars / oliver lambert / 01/01/2009 (1 page)
1 April 2009Director and secretary's change of particulars / guy saville / 01/01/2009 (1 page)
1 April 2009Director's Change of Particulars / oliver lambert / 01/01/2009 / HouseName/Number was: , now: 35; Street was: 13 ellerton road, now: gosberton road; Post Code was: SW18 3NG, now: SW12 8LE; Country was: , now: united kingdom; Occupation was: project manager, now: company director (1 page)
1 April 2009Return made up to 22/01/09; full list of members (4 pages)
1 April 2009Director and Secretary's Change of Particulars / guy saville / 01/01/2009 / Occupation was: , now: company director (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
20 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Incorporation (17 pages)
22 January 2007Incorporation (17 pages)