Company NameUrban Capital Finco Ltd
Company StatusDissolved
Company Number07734323
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Dissolution Date26 December 2023 (3 months, 4 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Randeesh Singh Sandhu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleProperty Investor And Lender
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Daljit Kaur Sandhu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 26 December 2023)
RoleProperty Investor & Lender
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Adrian Mediratta
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(2 months after company formation)
Appointment Duration8 years (resigned 31 October 2019)
RoleProperty Lender And Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Trevor Keith Dacosta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Hamilton Mews
London
W1J 7HA
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2011(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address6 Duke Street
St James'S
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Urban Capital Holdings (Jersey) Pcc
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,537
Current Liabilities£89,385

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

18 December 2013Delivered on: 21 December 2013
Persons entitled: Topland Jupiter Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
26 October 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (5 pages)
4 January 2022Compulsory strike-off action has been discontinued (1 page)
3 January 2022Confirmation statement made on 9 August 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
9 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
23 June 2020Amended total exemption full accounts made up to 31 May 2019 (5 pages)
13 May 2020Termination of appointment of Trevor Keith Dacosta as a director on 29 April 2020 (1 page)
6 April 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
17 December 2019Termination of appointment of Adrian Mediratta as a director on 31 October 2019 (1 page)
8 October 2019Director's details changed for Mrs Daljit Sandhu on 1 July 2019 (2 pages)
8 October 2019Director's details changed for Mr Randeesh Sandhu on 1 July 2019 (2 pages)
10 September 2019Notification of a person with significant control statement (2 pages)
10 September 2019Withdrawal of a person with significant control statement on 10 September 2019 (2 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
23 July 2019Registered office address changed from 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL to 6 Duke Street St James's London SW1Y 6BN on 23 July 2019 (1 page)
17 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
10 April 2018Appointment of Mr Trevor Keith Dacosta as a director on 10 April 2018 (2 pages)
2 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 May 2017Register(s) moved to registered office address 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL (1 page)
11 May 2017Register(s) moved to registered office address 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL (1 page)
10 May 2017Termination of appointment of Halco Secretaries Limited as a secretary on 27 March 2017 (1 page)
10 May 2017Termination of appointment of Halco Secretaries Limited as a secretary on 27 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 December 2013Registration of charge 077343230001 (32 pages)
21 December 2013Registration of charge 077343230001 (32 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Director's details changed for Mr Randeesh Sandhu on 10 August 2012 (2 pages)
21 August 2013Director's details changed for Mr Randeesh Sandhu on 10 August 2012 (2 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
24 May 2013Registered office address changed from Whitefields & Co (C/O Dilip Patel) 8 Wolsey Mansions Wolsey Road Moor Park Middlesex HA6 2HL United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Whitefields & Co (C/O Dilip Patel) 8 Wolsey Mansions Wolsey Road Moor Park Middlesex HA6 2HL United Kingdom on 24 May 2013 (1 page)
23 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
8 February 2012Appointment of Mrs Daljit Sandhu as a director (2 pages)
8 February 2012Appointment of Mrs Daljit Sandhu as a director (2 pages)
13 October 2011Register(s) moved to registered inspection location (1 page)
13 October 2011Register(s) moved to registered inspection location (1 page)
12 October 2011Register inspection address has been changed (1 page)
12 October 2011Appointment of Mr Adrian Mediratta as a director (2 pages)
12 October 2011Register inspection address has been changed (1 page)
12 October 2011Appointment of Mr Adrian Mediratta as a director (2 pages)
9 August 2011Incorporation (32 pages)
9 August 2011Incorporation (32 pages)