Company NameUrban Commerce (UK) Limited
Company StatusDissolved
Company Number06935727
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMrs Malihe Dastdouz-Araghi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIranian
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleExecutive Director
Country of ResidenceIran
Correspondence AddressC/O Netto & Co The Light Box Unit 136,111 Power Ro
Chiswick
London
W4 5PY
Secretary NameMr Aliakbar Alizadeh Ghannad
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Netto & Co The Light Box Unit 136,111 Power Ro
Chiswick
London
W4 5PY
Director NameAliakbar Alizadeh Ghannad
Date of BirthApril 1964 (Born 60 years ago)
NationalityIranian
StatusClosed
Appointed15 September 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 26 January 2016)
RoleEntrepreneur
Country of ResidenceIran
Correspondence Address1-3 Hardwicke Road Aim Viaduct
Chiswick
London
W4 5EA

Contact

Telephone020 77611001
Telephone regionLondon

Location

Registered AddressC/O Netto & Co The Light Box Unit 136,111 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

95 at £1Mr Aliakbar Alizadeh Ghannad
95.00%
Ordinary
3 at £1Mr Shahin Alizadeh Ghannad
3.00%
Ordinary
2 at £1Ms Malihe Dastdouz Araghi
2.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
1 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
23 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
17 November 2013Registered office address changed from Aim Viaduct 1-3 Hardwicke Road Chiswick London W4 5EA on 17 November 2013 (1 page)
17 November 2013Registered office address changed from Aim Viaduct 1-3 Hardwicke Road Chiswick London W4 5EA on 17 November 2013 (1 page)
23 August 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
23 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
23 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Secretary's details changed for Mr Aliakbar Alizadeh Ghannad on 18 June 2012 (1 page)
29 June 2012Secretary's details changed for Mr Aliakbar Alizadeh Ghannad on 18 June 2012 (1 page)
29 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mrs Maliheh Dastdouz-Araghi on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mrs Maliheh Dastdouz-Araghi on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mrs Maliheh Dastdouz-Araghi on 1 June 2012 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
18 July 2011Director's details changed for Mrs Maliheh Dastdouz-Araghi on 17 June 2010 (2 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
18 July 2011Director's details changed for Mrs Maliheh Dastdouz-Araghi on 17 June 2010 (2 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
4 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
29 September 2010Registered office address changed from 3Rd Floor 402 Edgware Road London W2 1ED on 29 September 2010 (1 page)
29 September 2010Appointment of Aliakbar Alizadeh Ghannad as a director (2 pages)
29 September 2010Registered office address changed from 3Rd Floor 402 Edgware Road London W2 1ED on 29 September 2010 (1 page)
29 September 2010Appointment of Aliakbar Alizadeh Ghannad as a director (2 pages)
16 June 2009Incorporation (13 pages)
16 June 2009Incorporation (13 pages)