Company NameUrban & Country Leisure (Soho) Ltd
Company StatusDissolved
Company Number06927747
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 9 months ago)
Dissolution Date26 July 2011 (12 years, 8 months ago)
Previous NameUrban & Country Leisure (French Horn) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ross Anthony Sanders
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cadle Pool Farm Cottages The Ridgeway
Stratford-Upon-Avon
CV37 9RE
Director NameMr Jeremy Mark Gordeno
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(9 months after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Irving Street
London
WC2H 7AZ
Director NameMr Andrew Joseph Ruhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(9 months after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Davies Street
London
W1K 4LS
Secretary NameBridge House Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 2010(9 months after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2011)
Correspondence AddressSuite 426 Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameMr Daniel Alexander Shotton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleOperations Director
Correspondence Address31 Warkworth Close
Banbury
Oxfordshire
OX16 1BD

Location

Registered AddressSuite 426 Linen Hall 162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100
(15 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100
(15 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100
(15 pages)
7 July 2010Director's details changed for Mr Ross Sanders on 1 July 2010 (3 pages)
7 July 2010Director's details changed for Mr Ross Sanders on 1 July 2010 (3 pages)
7 July 2010Director's details changed for Mr Ross Sanders on 1 July 2010 (3 pages)
23 March 2010Memorandum and Articles of Association (21 pages)
23 March 2010Appointment of Mr Jeremy Gordeno as a director (3 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(23 pages)
23 March 2010Appointment of Mr Andrew Joseph Ruhan as a director (3 pages)
23 March 2010Memorandum and Articles of Association (21 pages)
23 March 2010Appointment of Mr Andrew Joseph Ruhan as a director (3 pages)
23 March 2010Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET on 23 March 2010 (2 pages)
23 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 100
(6 pages)
23 March 2010Appointment of Bridge House Secretaries Limited as a secretary (3 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 March 2010Appointment of Bridge House Secretaries Limited as a secretary (3 pages)
23 March 2010Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET on 23 March 2010 (2 pages)
23 March 2010Appointment of Mr Jeremy Gordeno as a director (3 pages)
23 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 100
(6 pages)
13 December 2009Company name changed urban & country leisure (french horn) LTD\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
13 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
13 December 2009Change of name notice (2 pages)
13 December 2009Change of name notice (2 pages)
3 November 2009Termination of appointment of Daniel Shotton as a director (1 page)
3 November 2009Termination of appointment of Daniel Shotton as a director (1 page)
25 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
25 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
9 June 2009Incorporation (12 pages)
9 June 2009Incorporation (12 pages)