Company NameUrsula Street Advisors Limited
Company StatusDissolved
Company Number06895020
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoanne Manheim
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleFashion Consulting
Country of ResidenceEngland
Correspondence Address36 Ursula Street
London
SW11 3DW
Director NameJoseph Manheim
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleFinance Consulting
Country of ResidenceEngland
Correspondence Address36 Ursula Street
London
SW11 3DW
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor, Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
(4 pages)
25 June 2010Director's details changed for Joanne Manheim on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Joanne Manheim on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Joseph Manheim on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
(4 pages)
25 June 2010Director's details changed for Joanne Manheim on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
(4 pages)
25 June 2010Director's details changed for Joseph Manheim on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Joseph Manheim on 1 January 2010 (2 pages)
28 May 2009Appointment Terminated Director john king (1 page)
28 May 2009Appointment Terminated Secretary aci secretaries LIMITED (1 page)
28 May 2009Director appointed joanne manheim (1 page)
28 May 2009Appointment terminated director john king (1 page)
28 May 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
28 May 2009Director appointed joseph manheim (1 page)
28 May 2009Director appointed joseph manheim (1 page)
28 May 2009Director appointed joanne manheim (1 page)
5 May 2009Incorporation (12 pages)
5 May 2009Incorporation (12 pages)