Company NameUrban Lynx Regeneration Limited
Company StatusDissolved
Company Number06930667
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date20 August 2019 (4 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 NameMrs Nicola Dawn Hobday
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleRegeneration Consultant
Country of ResidenceEngland
Correspondence AddressSuite 136 Pegaxis House
Victoria Road
Surbiton
Surrey
KT6 4JX
Director NameMr Richard Charles Hobday
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleRegeneration Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 136 Pegaxis House
Victoria Road
Surbiton
Surrey
KT6 4JX
Secretary NameMrs Nicola Dawn Hobday
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 136 Pegaxis House
Victoria Road
Surbiton
Surrey
KT6 4JX

Location

Registered AddressSuite 136 Pegaxis House
Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,575
Cash£23,302
Current Liabilities£40,311

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Confirmation statement made on 11 June 2018 with no updates (2 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
11 July 2017Notification of Nicola Dawn Hobday as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Richard Charles Hobday as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
11 July 2017Notification of Richard Charles Hobday as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Nicola Dawn Hobday as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Richard Charles Hobday as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Nicola Dawn Hobday as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 June 2016Secretary's details changed for Mrs Nicola Dawn Hobday on 31 May 2016 (1 page)
11 June 2016Director's details changed for Mrs Nicola Dawn Hobday on 31 May 2016 (2 pages)
11 June 2016Secretary's details changed for Mrs Nicola Dawn Hobday on 31 May 2016 (1 page)
11 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(6 pages)
11 June 2016Director's details changed for Mr Richard Charles Hobday on 31 May 2016 (2 pages)
11 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(6 pages)
11 June 2016Director's details changed for Mrs Nicola Dawn Hobday on 31 May 2016 (2 pages)
11 June 2016Director's details changed for Mr Richard Charles Hobday on 31 May 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 November 2015Registered office address changed from 28 Couchmore Avenue Hinchley Wood Esher KT10 9AU to Suite 136 Pegaxis House Victoria Road Surbiton Surrey KT6 4JX on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 28 Couchmore Avenue Hinchley Wood Esher KT10 9AU to Suite 136 Pegaxis House Victoria Road Surbiton Surrey KT6 4JX on 11 November 2015 (1 page)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(7 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
17 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
27 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
11 June 2009Incorporation (21 pages)
11 June 2009Incorporation (21 pages)