London
W3 0RG
Director Name | Mr Bhaskar Majumdar |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mr Mohan Rohit Cyril |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 4 Ancells Court Rye Close, Ancells Park Fleet GU51 2UY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
800 at £1 | Urban Fine Limited 80.00% Ordinary |
---|---|
100 at £1 | Benjamin Maxwell Aronsten 10.00% Ordinary |
100 at £1 | Kunal Damini 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 2 June 2015 (14 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 2 June 2015 (14 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 2 June 2015 (14 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 2 June 2014 (9 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 2 June 2014 (9 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (9 pages) |
13 June 2013 | Statement of affairs with form 4.19 (6 pages) |
13 June 2013 | Appointment of a voluntary liquidator (1 page) |
22 May 2013 | Registered office address changed from Trident House Suite 4&5 38-44 Victoria Road Farnborough Hampshire GU14 7PG United Kingdom on 22 May 2013 (1 page) |
2 January 2013 | Registered office address changed from Unit 4 Ancells Court Rye Close, Ancells Park Fleet GU51 2UY United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Unit 4 Ancells Court Rye Close, Ancells Park Fleet GU51 2UY United Kingdom on 2 January 2013 (1 page) |
12 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Termination of appointment of Mohan Cyril as a director (1 page) |
2 October 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
9 March 2012 | Resolutions
|
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Appointment of Mr Benjamin Maxwell Aronsten as a director (2 pages) |
24 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 October 2011 | Appointment of Mr Mohan Rohit Cyril as a director (2 pages) |
24 October 2011 | Appointment of Mr Bhaskar Majumdar as a director (2 pages) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|