London
WC1X 9LW
Director Name | Lincroft Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Secretary Name | La Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Website | dataminelab.com |
---|
Registered Address | Phoenix Yard 65 King's Cross Road London WC1X 9LW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
75 at £1 | Radoslaw Maciaszek 75.00% Ordinary |
---|---|
25 at £1 | Inta Lankovska 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,782 |
Cash | £88,597 |
Current Liabilities | £27,803 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2019 | Application to strike the company off the register (1 page) |
23 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
22 February 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
22 February 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
30 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr Radoslaw Maciaszek on 2 September 2015 (2 pages) |
22 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr Radoslaw Maciaszek on 2 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Radoslaw Maciaszek on 2 September 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Radoslaw Maciaszek on 11 December 2013 (2 pages) |
11 September 2014 | Director's details changed for Mr Radoslaw Maciaszek on 11 December 2013 (2 pages) |
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Registered office address changed from 55a Ranelagh Road London W5 5RP on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 55a Ranelagh Road London W5 5RP on 22 August 2011 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 May 2011 | Company name changed urbantrip LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Company name changed urbantrip LIMITED\certificate issued on 11/05/11
|
25 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 September 2009 | Director's change of particulars / radoslaw maciaszek / 09/05/2009 (1 page) |
25 September 2009 | Ad 31/12/08-31/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 September 2009 | Director's change of particulars / radoslaw maciaszek / 09/05/2009 (1 page) |
25 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
25 September 2009 | Ad 31/12/08-31/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from st michaels court 8 st. Leonards road london E14 6PS (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from st michaels court 8 st. Leonards road london E14 6PS (1 page) |
18 September 2008 | Director appointed radoslaw maciaszek (1 page) |
18 September 2008 | Director appointed radoslaw maciaszek (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 30 borough high street london SE1 1XU (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 30 borough high street london SE1 1XU (1 page) |
17 September 2008 | Appointment terminated director lincroft associates LTD (1 page) |
17 September 2008 | Appointment terminated director lincroft associates LTD (1 page) |
17 September 2008 | Appointment terminated secretary la nominee secretaries LTD (1 page) |
17 September 2008 | Appointment terminated secretary la nominee secretaries LTD (1 page) |
2 September 2008 | Incorporation (14 pages) |
2 September 2008 | Incorporation (14 pages) |