Company NameUrban Nerds Limited
Company StatusDissolved
Company Number06808875
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Luke Hodson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2017(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Paul Street
London
EC2A 4JU
Director NameMr James Robert Benenson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address8 Montpelier Road
Finchley
London
N3 2ER
Director NameMr Mark James Hodson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleEvents Coordinator-Dj
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Avenue
Finchley
London
N3 1QS
Director NameMr James Timothy Rompani
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address3 Western Road
Henley-On-Thames
Oxon
RG9 1JL
Secretary NameMr Mark James Hodson
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Avenue
Finchley
London
N3 1QS

Location

Registered Address113 Shoreditch High Street
London
E1 6JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1James Benenson
33.33%
Ordinary
1 at £1James Rompani
33.33%
Ordinary
1 at £1Mark Hodson
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,219
Cash£6,755
Current Liabilities£13,352

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 November 2020First Gazette notice for compulsory strike-off (1 page)
7 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
10 September 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
1 July 2019Registered office address changed from 27 Paul Street London EC2A 4JU England to 113 Shoreditch High Street London E1 6JN on 1 July 2019 (1 page)
13 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
5 July 2017Registered office address changed from 8 Montpelier Road London N3 2ER to 27 Paul Street Paul Street London EC2A 4JU on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Registered office address changed from 8 Montpelier Road London N3 2ER to 27 Paul Street Paul Street London EC2A 4JU on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 27 Paul Street Paul Street London EC2A 4JU England to 27 Paul Street London EC2A 4JU on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 27 Paul Street Paul Street London EC2A 4JU England to 27 Paul Street London EC2A 4JU on 5 July 2017 (1 page)
19 June 2017Termination of appointment of James Timothy Rompani as a director on 26 April 2017 (1 page)
19 June 2017Appointment of Mr Luke Hodson as a director on 26 April 2017 (2 pages)
19 June 2017Termination of appointment of Mark James Hodson as a secretary on 26 April 2017 (1 page)
19 June 2017Appointment of Mr Luke Hodson as a director on 26 April 2017 (2 pages)
19 June 2017Termination of appointment of James Robert Benenson as a director on 26 April 2017 (1 page)
19 June 2017Termination of appointment of James Robert Benenson as a director on 26 April 2017 (1 page)
19 June 2017Termination of appointment of Mark James Hodson as a director on 26 April 2017 (1 page)
19 June 2017Termination of appointment of Mark James Hodson as a secretary on 26 April 2017 (1 page)
19 June 2017Termination of appointment of Mark James Hodson as a director on 26 April 2017 (1 page)
19 June 2017Termination of appointment of James Timothy Rompani as a director on 26 April 2017 (1 page)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 April 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(7 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(7 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(7 pages)
22 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(7 pages)
22 June 2015Registered office address changed from 7 Grove Avenue Finchley London N3 1QS to 8 Montpelier Road London N3 2ER on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 7 Grove Avenue Finchley London N3 1QS to 8 Montpelier Road London N3 2ER on 22 June 2015 (1 page)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(7 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
23 July 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
23 July 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 February 2010Director's details changed for James Benenson on 19 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Mark Hodson on 19 February 2010 (2 pages)
22 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for James Benenson on 19 February 2010 (2 pages)
22 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Mr Mark Hodson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for James Rompani on 19 February 2010 (2 pages)
19 February 2010Director's details changed for James Rompani on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mark Hodson on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for Mark Hodson on 19 February 2010 (1 page)
3 February 2009Incorporation (18 pages)
3 February 2009Incorporation (18 pages)