Company NameUrban Precinct Limited
Company StatusDissolved
Company Number06985894
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Floyd Adams Iii
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed10 August 2009(same day as company formation)
RoleCompany Director Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 South Hill Road
Hemel Hempstead
Hertfordshire
HP1 1JB
Secretary NameMr Floyd Adams Iii
NationalityAmerican
StatusClosed
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 South Hill Road
Hemel Hempstead
Hertfordshire
HP1 1JB
Director NameMs Charlotte Roel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 South Hill Road
Hemel Hempstead
Hertfordshire
HP1 1JB

Contact

Websitewww.urbanprecinct.com

Location

Registered AddressThe Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£274
Current Liabilities£1,877

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Application to strike the company off the register (3 pages)
3 June 2014Application to strike the company off the register (3 pages)
9 September 2013Annual return made up to 10 August 2013 no member list (3 pages)
9 September 2013Register inspection address has been changed from 26 South Hill Road Boxmoor Hemel Hempstead Hertfordshire HP1 1JB United Kingdom (1 page)
9 September 2013Register inspection address has been changed from 26 South Hill Road Boxmoor Hemel Hempstead Hertfordshire HP1 1JB United Kingdom (1 page)
9 September 2013Annual return made up to 10 August 2013 no member list (3 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 February 2013Termination of appointment of Charlotte Roel as a director (2 pages)
14 February 2013Termination of appointment of Charlotte Roel as a director (2 pages)
4 September 2012Annual return made up to 10 August 2012 no member list (4 pages)
4 September 2012Annual return made up to 10 August 2012 no member list (4 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
10 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
26 October 2011Annual return made up to 10 August 2011 no member list (4 pages)
26 October 2011Register inspection address has been changed (1 page)
26 October 2011Register inspection address has been changed (1 page)
26 October 2011Annual return made up to 10 August 2011 no member list (4 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
16 November 2010Annual return made up to 31 August 2010 (14 pages)
16 November 2010Annual return made up to 31 August 2010 (14 pages)
17 September 2009Registered office changed on 17/09/2009 from 26 south hill road boxmoor hemel hempstead hertfordshire HP1 1JB united kingdom (1 page)
17 September 2009Registered office changed on 17/09/2009 from 26 south hill road boxmoor hemel hempstead hertfordshire HP1 1JB united kingdom (1 page)
28 August 2009Director's change of particulars / charlotte roel / 28/08/2009 (1 page)
28 August 2009Director's change of particulars / charlotte roel / 28/08/2009 (1 page)
10 August 2009Incorporation (14 pages)
10 August 2009Incorporation (14 pages)