Company NameUrban Solutions Greenwich Holdings Limited
Company StatusDissolved
Company Number06086318
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameUrban Solutions (Greenwich Topco) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bhavesh Amratlal Radia
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wild Acres
Northwood
Middlesex
HA6 3JD
Director NameMr Richard Grant Selby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 Great Chesterford Court
Great Chesterford
Saffron Walden
Essex
CB10 1PF
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmfield Road
London
SW17 8AD
Secretary NameMr Anil Dave
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9FE
Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queen Annes Grove
Ealing
London
W5 3XR
Secretary NameMrs Jayne Bostock
StatusResigned
Appointed22 December 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 August 2015)
RoleCompany Director
Correspondence Address45-46 Berners Street
London
W1T 3NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address45-46 Berners Street
London
W1T 3NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£22,159,277
Cash£1,393
Current Liabilities£22,160,670

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Termination of appointment of Jayne Bostock as a secretary on 18 August 2015 (1 page)
19 August 2015Termination of appointment of Jayne Bostock as a secretary on 18 August 2015 (1 page)
23 June 2015Director's details changed for Mr Richard Grant Selby on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Richard Grant Selby on 23 June 2015 (2 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(6 pages)
7 January 2015Total exemption full accounts made up to 30 June 2013 (10 pages)
7 January 2015Total exemption full accounts made up to 30 June 2013 (10 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Director's details changed for Mr Richard Grant Selby on 27 May 2014 (2 pages)
28 May 2014Director's details changed for Mr Richard Grant Selby on 27 May 2014 (2 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
2 May 2013Full accounts made up to 30 June 2012 (10 pages)
2 May 2013Full accounts made up to 30 June 2012 (10 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
17 July 2012Full accounts made up to 30 June 2011 (10 pages)
17 July 2012Full accounts made up to 30 June 2011 (10 pages)
30 May 2012Termination of appointment of Andrew Moffat as a director (1 page)
30 May 2012Termination of appointment of Andrew Moffat as a director (1 page)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
31 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
31 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
4 May 2010Full accounts made up to 31 December 2008 (11 pages)
4 May 2010Full accounts made up to 31 December 2008 (11 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
23 December 2009Termination of appointment of Anil Dave as a secretary (1 page)
23 December 2009Appointment of Mrs Jayne Bostock as a secretary (1 page)
23 December 2009Termination of appointment of Anil Dave as a secretary (1 page)
23 December 2009Appointment of Mrs Jayne Bostock as a secretary (1 page)
27 September 2009Full accounts made up to 31 December 2007 (10 pages)
27 September 2009Full accounts made up to 31 December 2007 (10 pages)
9 February 2009Return made up to 06/02/09; full list of members (5 pages)
9 February 2009Return made up to 06/02/09; full list of members (5 pages)
13 February 2008Return made up to 06/02/08; full list of members (3 pages)
13 February 2008Return made up to 06/02/08; full list of members (3 pages)
25 April 2007New director appointed (7 pages)
25 April 2007New director appointed (7 pages)
19 April 2007Ad 29/03/07--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
19 April 2007New director appointed (7 pages)
19 April 2007New director appointed (7 pages)
19 April 2007Ad 29/03/07--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
10 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
10 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 March 2007Company name changed urban solutions (greenwich topco ) LIMITED\certificate issued on 27/03/07 (3 pages)
27 March 2007Company name changed urban solutions (greenwich topco ) LIMITED\certificate issued on 27/03/07 (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Ad 08/03/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New director appointed (3 pages)
21 March 2007Ad 08/03/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
21 March 2007New director appointed (3 pages)
21 March 2007New director appointed (3 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007New director appointed (3 pages)
21 March 2007Secretary resigned (1 page)
6 February 2007Incorporation (19 pages)
6 February 2007Incorporation (19 pages)