Company NameUrbanara Limited
Company StatusDissolved
Company Number07989102
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMagelone Dorothea Sarah Stott
Date of BirthMay 1978 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed26 February 2019(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 22 June 2021)
RoleCmo
Country of ResidenceGermany
Correspondence AddressGipsstrasse 10
Berlin
10119
Germany
Director NameAlexander Sailer
Date of BirthJune 1984 (Born 39 years ago)
NationalityGerman
StatusClosed
Appointed19 May 2020(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 22 June 2021)
RoleCEO
Country of ResidenceGermany
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMartin Von Wenckstern
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCheif Operative Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameClaire Frances Davidson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameChristian Salza
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed28 December 2017(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2019)
RoleCEO
Country of ResidenceGermany
Correspondence AddressGipsstr 10
Berlin
10119

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,185
Cash£6,521
Current Liabilities£10,432

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 May 2020Appointment of Alexander Sailer as a director on 19 May 2020 (2 pages)
17 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
31 March 2020Termination of appointment of Christian Salza as a director on 2 May 2019 (1 page)
30 March 2020Notification of Alexander Sailer as a person with significant control on 17 December 2019 (2 pages)
29 March 2020Withdrawal of a person with significant control statement on 29 March 2020 (2 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 May 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
3 May 2019Termination of appointment of Christian Salza as a director on 2 May 2019 (1 page)
6 March 2019Appointment of Magelone Dorothea Sarah Stott as a director on 26 February 2019 (2 pages)
6 November 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
14 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
1 February 2018Appointment of Christian Salza as a director on 5 January 2018 (2 pages)
1 February 2018Termination of appointment of Claire Frances Davidson as a director on 28 December 2017 (1 page)
11 January 2018Appointment of Christian Salza as a director on 28 December 2017 (2 pages)
11 January 2018Termination of appointment of Claire Frances Davidson as a director on 28 December 2017 (1 page)
11 January 2018Termination of appointment of Claire Frances Davidson as a director on 28 December 2017 (1 page)
11 January 2018Appointment of Christian Salza as a director on 28 December 2017 (2 pages)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
13 May 2015Termination of appointment of Martin Von Wenckstern as a director on 31 October 2014 (1 page)
13 May 2015Termination of appointment of Martin Von Wenckstern as a director on 31 October 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
16 January 2014Director's details changed for Claire Frances Davidson on 30 September 2013 (2 pages)
16 January 2014Director's details changed for Martin Von Wenckstern on 30 September 2013 (2 pages)
16 January 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 16 January 2014 (1 page)
16 January 2014Director's details changed for Claire Frances Davidson on 30 September 2013 (2 pages)
16 January 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 16 January 2014 (1 page)
16 January 2014Director's details changed for Martin Von Wenckstern on 30 September 2013 (2 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Director's details changed for Claire Frances Davidson on 1 March 2013 (2 pages)
10 June 2013Director's details changed for Claire Frances Davidson on 1 March 2013 (2 pages)
10 June 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Director's details changed for Claire Frances Davidson on 1 March 2013 (2 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)