Company NameUrban Rites Ltd
Company StatusDissolved
Company Number07681359
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Clare Furze
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB
Secretary NameClaire Furze
StatusClosed
Appointed01 July 2011(1 week after company formation)
Appointment Duration10 years (closed 27 July 2021)
RoleCompany Director
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMr Loic Le Gaillard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2011(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB

Contact

Websitewww.urbanriteshairandbeauty.com
Telephone020 73526888
Telephone regionLondon

Location

Registered Address47 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,341
Cash£12,066
Current Liabilities£15,122

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2019Voluntary strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
20 August 2019Application to strike the company off the register (3 pages)
27 June 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
31 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
29 June 2018Compulsory strike-off action has been discontinued (1 page)
28 June 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
21 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
23 July 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
23 July 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
9 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
13 November 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 200

Statement of capital on 2014-11-13
  • GBP 200
(5 pages)
13 November 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 200

Statement of capital on 2014-11-13
  • GBP 200
(5 pages)
13 November 2014Termination of appointment of Loic Le Gaillard as a director on 19 September 2014 (1 page)
13 November 2014Termination of appointment of Loic Le Gaillard as a director on 19 September 2014 (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 November 2013Director's details changed for Ms Clare Furze on 23 July 2011 (2 pages)
21 November 2013Secretary's details changed for Clare Furze on 23 July 2011 (1 page)
21 November 2013Secretary's details changed for Clare Furze on 23 July 2011 (1 page)
21 November 2013Director's details changed for Ms Clare Furze on 23 July 2011 (2 pages)
9 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(5 pages)
9 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
4 November 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
4 November 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Appointment of Clare Furze as a secretary (1 page)
22 May 2012Appointment of Clare Furze as a secretary (1 page)
22 May 2012Appointment of Mr Loic Le Gaillard as a director (2 pages)
22 May 2012Statement of capital following an allotment of shares on 25 June 2011
  • GBP 100
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 25 June 2011
  • GBP 100
(3 pages)
22 May 2012Appointment of Mr Loic Le Gaillard as a director (2 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)