Company NameUrban Crow Limited
Company StatusDissolved
Company Number07763892
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Bruce Peter French
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address9 Pendrell House
New Compton Street
London
WC2H 8DF
Director NameMr Michael Pirie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence Address5 Mulberry Close
London
SE22 0HZ

Location

Registered AddressBasement Offices
53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1Bruce Peter French
50.00%
Ordinary
1 at £1Michael Pirie
50.00%
Ordinary

Financials

Year2014
Net Worth£9,456
Cash£10,842
Current Liabilities£3,408

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Director's details changed for Mr Michael Pirie on 1 December 2014 (2 pages)
1 October 2015Director's details changed for Mr Michael Pirie on 1 December 2014 (2 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Basement Offices 53 Cavendish Road London SW12 0BL on 30 June 2015 (1 page)
30 June 2015Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Basement Offices 53 Cavendish Road London SW12 0BL on 30 June 2015 (1 page)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 November 2013Director's details changed for Mr Michael Pirie on 30 May 2013 (2 pages)
1 November 2013Director's details changed for Mr Michael Pirie on 30 May 2013 (2 pages)
10 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 10 October 2013 (1 page)
10 October 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 10 October 2013 (1 page)
10 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from 13 Deventer Crescent London SE22 8TJ England on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from 13 Deventer Crescent London SE22 8TJ England on 15 September 2011 (2 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)