London
NW6 2DU
Director Name | Shimshon Shtrang |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(same day as company formation) |
Role | Manager |
Correspondence Address | Sonning Court Sonning-On-Thames Berkshire Rg4 Our |
Secretary Name | Timothy John Drukker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Loveridge Road London NW6 2DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 70 Baker Street London W1U 7DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | 11-11 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Change of name notice (2 pages) |
6 March 2013 | Change of name notice (2 pages) |
6 March 2013 | Company name changed urika LIMITED\certificate issued on 06/03/13
|
6 March 2013 | Resolutions
|
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
4 December 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (14 pages) |
3 November 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (14 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2011 | Registered office address changed from 17 Bentinck Street London W1U 2ES on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 17 Bentinck Street London W1U 2ES on 15 August 2011 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
12 November 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
25 September 2009 | Return made up to 19/06/09; full list of members (5 pages) |
25 September 2009 | Return made up to 19/06/09; full list of members (5 pages) |
25 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 July 2008 | Director and secretary appointed timothy john drukker (2 pages) |
25 July 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
25 July 2008 | Director appointed shimshon shtrang (2 pages) |
25 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 July 2008 | Director and secretary appointed timothy john drukker (2 pages) |
25 July 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
25 July 2008 | Director appointed shimshon shtrang (2 pages) |
19 June 2008 | Incorporation (16 pages) |
19 June 2008 | Incorporation (16 pages) |