Company NameUrban Design Skills Limited
Company StatusDissolved
Company Number06245566
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 10 months ago)
Dissolution Date9 October 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Elliott Adams
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameDavid Chapman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Robert Hamish Cowan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Secretary NameDavid Chapman
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
14 June 2012Application to strike the company off the register (3 pages)
14 June 2012Application to strike the company off the register (3 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 3
(4 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 3
(4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Robert Hamish Cowan on 14 May 2010 (2 pages)
13 July 2010Secretary's details changed for David Chapman on 14 May 2010 (1 page)
13 July 2010Director's details changed for Scott Elliott Adams on 14 May 2010 (2 pages)
13 July 2010Director's details changed for David Chapman on 14 May 2010 (2 pages)
13 July 2010Secretary's details changed for David Chapman on 14 May 2010 (1 page)
13 July 2010Director's details changed for David Chapman on 14 May 2010 (2 pages)
13 July 2010Director's details changed for Scott Elliott Adams on 14 May 2010 (2 pages)
13 July 2010Director's details changed for Robert Hamish Cowan on 14 May 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 June 2009Return made up to 14/05/09; full list of members (4 pages)
26 June 2009Director's change of particulars / scott adams / 12/05/2009 (1 page)
26 June 2009Director's Change of Particulars / scott adams / 12/05/2009 / HouseName/Number was: , now: flat 1; Street was: flat 8, now: 20 great windmill street; Area was: 2 bishops way, now: ; Post Town was: bethnal green, now: london; Post Code was: E2 9HB, now: W1D 7LA (1 page)
26 June 2009Return made up to 14/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 February 2009Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
19 February 2009Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
28 May 2008Return made up to 14/05/08; full list of members (4 pages)
28 May 2008Return made up to 14/05/08; full list of members (4 pages)
27 May 2008Director and Secretary's Change of Particulars / david chapman / 27/05/2008 / HouseName/Number was: , now: 47; Street was: 47 a drayton gardens, now: a drayton gardens; Post Town was: W13 0LG, now: (1 page)
27 May 2008Director and secretary's change of particulars / david chapman / 27/05/2008 (1 page)
14 May 2007Incorporation (18 pages)
14 May 2007Incorporation (18 pages)