Company NameURWI Investments Limited
Company StatusDissolved
Company Number06499848
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous Names3

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(3 years, 4 months 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(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 11 June 2013)
RoleCompany Director
Correspondence AddressMarathon House Drybridge Road
Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(4 weeks after company formation)
Appointment Duration3 years, 3 months (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
Appointed10 March 2008(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2011)
RoleCompany Director
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
Appointed10 March 2008(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Grafton House
2-3 Golden Square
London
W1F 9HR
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameBrendan O'Grady
NationalityBritish
StatusResigned
Appointed10 March 2008(4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 January 2009)
RoleCompany Director
Correspondence AddressC/O Lxb 2nd Floor Grafton House
2-3 Golden Square
London
W1F 9HR
Secretary NameMr Daniel Stephen Whitby
NationalityBritish
StatusResigned
Appointed20 January 2009(11 months, 2 weeks 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 Murray
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(3 years, 4 months 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
Director NameForsters Directors Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS

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

340.7k at £1Urwi Lp
100.00%
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)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 340,738
(4 pages)
11 February 2013Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA United Kingdom on 11 February 2013 (1 page)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 340,738
(4 pages)
25 April 2012Termination of appointment of Kirsty Murray as a director (1 page)
25 April 2012Termination of appointment of Kirsty Elizabeth Murray as a director on 25 April 2012 (1 page)
1 March 2012Registered office address changed from Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 1 March 2012 (1 page)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
1 March 2012Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
1 March 2012Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages)
1 March 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
1 March 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
1 March 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
1 March 2012Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages)
1 March 2012Registered office address changed from Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 1 March 2012 (1 page)
3 January 2012Full accounts made up to 31 March 2011 (12 pages)
3 January 2012Full accounts made up to 31 March 2011 (12 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 2011Appointment of James Cairns Mcmahon as a director (3 pages)
19 July 2011Appointment of Kirsty Elizabeth Hamilton as a director (3 pages)
19 July 2011Appointment of James Cairns Mcmahon as a director (3 pages)
19 July 2011Appointment of Kirsty Elizabeth Hamilton as a director (3 pages)
12 July 2011Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages)
12 July 2011Appointment of Kirsty Elizabeth Hamilton as a secretary (3 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 Daniel Whitby as a secretary (4 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 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 Brendan O'grady as a director (2 pages)
11 July 2011Termination of appointment of Nicholas Alford as a director (3 pages)
11 July 2011Termination of appointment of Daniel Whitby as a secretary (4 pages)
11 July 2011Termination of appointment of Timothy Walton as a director (2 pages)
11 July 2011Termination of appointment of Nicholas Alford as a director (3 pages)
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
7 July 2011Company name changed lxb investments LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
7 July 2011Change of name notice (2 pages)
7 July 2011Change of name notice (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)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 340,738
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 340,738
(4 pages)
18 February 2011Resolutions
  • RES13 ‐ Section 42(2)(a) 27/01/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 42(2)(a) 27/01/2011
(1 page)
8 July 2010Full accounts made up to 31 December 2009 (12 pages)
8 July 2010Full accounts made up to 31 December 2009 (12 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages)
30 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 (12 pages)
16 September 2009Full accounts made up to 31 December 2008 (12 pages)
18 August 2009Return made up to 11/02/09; full list of members; amend (6 pages)
18 August 2009Return made up to 11/02/09; full list of members; amend (6 pages)
23 April 2009Company name changed lxb properties (langley farm) LIMITED\certificate issued on 23/04/09 (2 pages)
23 April 2009Company name changed lxb properties (langley farm) LIMITED\certificate issued on 23/04/09 (2 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 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)
19 May 2008Appointment Terminated Secretary forsters secretaries LIMITED (1 page)
19 May 2008Appointment Terminated Director forsters directors LIMITED (1 page)
19 May 2008Appointment terminated director forsters directors LIMITED (1 page)
19 May 2008Appointment terminated secretary forsters secretaries LIMITED (1 page)
10 April 2008Director appointed richard margree (2 pages)
10 April 2008Director appointed richard margree (2 pages)
1 April 2008Director appointed brendan o'grady (2 pages)
1 April 2008Director appointed brendan o'grady (2 pages)
20 March 2008Secretary appointed brendan o'grady (2 pages)
20 March 2008Secretary appointed brendan o'grady (2 pages)
19 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
19 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 31 hill street london W1J 5LS (1 page)
17 March 2008Director appointed timothy walton (2 pages)
17 March 2008Director appointed timothy walton (2 pages)
17 March 2008Director appointed nicholas alford (2 pages)
17 March 2008Director appointed nicholas alford (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 31 hill street london W1J 5LS (1 page)
10 March 2008Company name changed forsters shelfco 287 LIMITED\certificate issued on 10/03/08 (2 pages)
10 March 2008Company name changed forsters shelfco 287 LIMITED\certificate issued on 10/03/08 (2 pages)
11 February 2008Incorporation (19 pages)