Company NameUrban Rites (2009) Ltd
Company StatusDissolved
Company Number06832931
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameUrban Rites Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Clare Furze
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harwood Road
Rainham
Gillingham
Kent
ME8 8NL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Loic Le Gaillard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2009(3 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Sherwood Court
Chatfield Road
London
SW11 3UY
Secretary NameMr Loic Le Gaillard
NationalityFrench
StatusResigned
Appointed27 March 2009(3 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Sherwood Court
Chatfield Road
London
SW11 3UY

Location

Registered Address47 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Claire Furze
50.00%
Ordinary
50 at £1Loic Le Gaillard
50.00%
Ordinary

Financials

Year2014
Net Worth£1,468
Cash£9,971
Current Liabilities£11,037

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2015Termination of appointment of Loic Le Gaillard as a secretary on 28 February 2015 (1 page)
11 May 2015Termination of appointment of Loic Le Gaillard as a secretary on 28 February 2015 (1 page)
11 May 2015Termination of appointment of Loic Le Gaillard as a director on 28 February 2015 (1 page)
11 May 2015Termination of appointment of Loic Le Gaillard as a director on 28 February 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Annual return made up to 2 March 2012 (14 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 August 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(14 pages)
8 August 2014Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 August 2014Administrative restoration application (4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2014Annual return made up to 2 March 2012 (14 pages)
8 August 2014Annual return made up to 2 March 2013 (14 pages)
8 August 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(14 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 August 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(14 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 August 2014Annual return made up to 2 March 2013 (14 pages)
8 August 2014Annual return made up to 2 March 2013 (14 pages)
8 August 2014Administrative restoration application (4 pages)
8 August 2014Annual return made up to 2 March 2012 (14 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2014Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
8 August 2014Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2010Director's details changed for Ms Clare Furze on 1 December 2009 (2 pages)
10 June 2010Annual return made up to 2 March 2010 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2010-06-10
(5 pages)
10 June 2010Director's details changed for Ms Clare Furze on 1 December 2009 (2 pages)
10 June 2010Director's details changed for Ms Clare Furze on 1 December 2009 (2 pages)
10 June 2010Annual return made up to 2 March 2010 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2010-06-10
(5 pages)
10 June 2010Annual return made up to 2 March 2010 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2010-06-10
(5 pages)
10 February 2010Appointment of Ms Clare Furze as a director (1 page)
10 February 2010Appointment of Ms Clare Furze as a director (1 page)
28 August 2009Director and secretary appointed loic le gaillard (2 pages)
28 August 2009Director and secretary appointed loic le gaillard (2 pages)
2 March 2009Appointment terminated director yomtov jacobs (1 page)
2 March 2009Incorporation (9 pages)
2 March 2009Appointment terminated director yomtov jacobs (1 page)
2 March 2009Incorporation (9 pages)