Company NameURAG Ltd
Company StatusDissolved
Company Number07858825
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Oliver Gershfield
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered Address2 Eastbourne Terrace
Paddington
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
28 November 2019Previous accounting period shortened from 30 November 2019 to 30 September 2019 (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
28 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
8 September 2018Director's details changed for Mr Oliver Gershfield on 6 September 2018 (2 pages)
8 September 2018Change of details for Mr Oliver Gershfield as a person with significant control on 6 September 2018 (2 pages)
30 July 2018Director's details changed for Mr Oliver Gershfield on 27 July 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
12 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
10 April 2018Change of details for Mr Lee Sieradzki as a person with significant control on 15 February 2017 (2 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 March 2017Statement of capital following an allotment of shares on 22 June 2016
  • GBP 15
(4 pages)
31 March 2017Statement of capital following an allotment of shares on 22 June 2016
  • GBP 15
(4 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
21 July 2016Particulars of variation of rights attached to shares (2 pages)
21 July 2016Change of share class name or designation (2 pages)
21 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(24 pages)
21 July 2016Change of share class name or designation (2 pages)
21 July 2016Particulars of variation of rights attached to shares (2 pages)
21 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(24 pages)
18 July 2016Registered office address changed from C/O Gregg Kantor Flat 1 15 Chilworth Street Paddington London W2 3QU to 2 Eastbourne Terrace Paddington London W2 6LG on 18 July 2016 (2 pages)
18 July 2016Registered office address changed from C/O Gregg Kantor Flat 1 15 Chilworth Street Paddington London W2 3QU to 2 Eastbourne Terrace Paddington London W2 6LG on 18 July 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(3 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(3 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
4 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
21 October 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 October 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)