Company NameThe Urban Regeneration Consultancy Limited
Company StatusDissolved
Company Number06806310
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMs Philippa Sophie Cartwright
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Gallery 14 Upland Road
London
Greater London
SE22 9EE
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Park Lane
Reigate
Surrey
RH2 8JX

Contact

Websitewww.xtremefitmess.com

Location

Registered AddressThe Gallery
14 Upland Road
London
Greater London
SE22 9EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Philippa Sophie Cartwright
100.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£5,755
Current Liabilities£11,445

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Director's details changed for Ms. Philippa Sophie Cartwright on 17 January 2018 (2 pages)
17 January 2018Change of details for Ms. Philippa Sophie Cartwright as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Ms. Philippa Sophie Cartwright on 17 January 2018 (2 pages)
17 January 2018Change of details for Ms. Philippa Sophie Cartwright as a person with significant control on 17 January 2018 (2 pages)
11 January 2018Application to strike the company off the register (3 pages)
11 January 2018Application to strike the company off the register (3 pages)
31 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
31 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 July 2015Director's details changed for Ms Philippa Sophie Cartwright on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Ms Philippa Sophie Cartwright on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Ms Philippa Sophie Cartwright on 7 July 2015 (2 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 May 2013Director's details changed for Ms Philippa Sophie Cartwright on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Ms Philippa Sophie Cartwright on 16 May 2013 (2 pages)
7 May 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
19 March 2013Registered office address changed from 158 Southfield Road Londin W4 1AN United Kingdom on 19 March 2013 (1 page)
19 March 2013Director's details changed for Ms Philippa Sophie Cartwright on 17 January 2013 (2 pages)
19 March 2013Director's details changed for Ms Philippa Sophie Cartwright on 17 January 2013 (2 pages)
19 March 2013Registered office address changed from 158 Southfield Road Londin W4 1AN United Kingdom on 19 March 2013 (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 December 2012Registered office address changed from 23 Gables Close Camberwell London SE5 7QF United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 23 Gables Close Camberwell London SE5 7QF United Kingdom on 14 December 2012 (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012Register inspection address has been changed from Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom (1 page)
17 February 2012Register inspection address has been changed from Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom (1 page)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Termination of appointment of Charles Fowler as a secretary (1 page)
22 March 2010Termination of appointment of Charles Fowler as a secretary (1 page)
22 March 2010Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX on 22 March 2010 (1 page)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Miss Philippa Sophie Cartwright on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Miss Philippa Sophie Cartwright on 27 November 2009 (2 pages)
19 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
16 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
30 January 2009Incorporation (9 pages)
30 January 2009Incorporation (9 pages)