Company NameUrturn Ltd
Company StatusDissolved
Company Number08132841
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)
Previous NameWebdoc UK Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMathieu Fivaz
Date of BirthMay 1967 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSous Bougy 26
Aubonne
Suisse 1170
Switzerland
Director NameAlexandre Tzonis
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRuelle Du Lac 1
1800 Vevey
Switzerland
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Webdoc Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£264,314
Current Liabilities£264,928

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Compulsory strike-off action has been suspended (1 page)
24 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
31 May 2013Company name changed webdoc uk LTD\certificate issued on 31/05/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
31 May 2013Company name changed webdoc uk LTD\certificate issued on 31/05/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
26 February 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
26 February 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
18 February 2013Registered office address changed from 49a High Street Ruislip HA4 7BD United Kingdom on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 49a High Street Ruislip HA4 7BD United Kingdom on 18 February 2013 (2 pages)
7 February 2013Appointment of Mathieu Fivaz as a director (2 pages)
7 February 2013Appointment of Mathieu Fivaz as a director (2 pages)
7 February 2013Appointment of Alexandre Tzonis as a director (2 pages)
7 February 2013Appointment of Alexandre Tzonis as a director (2 pages)
18 October 2012Termination of appointment of Andrew Davis as a director (1 page)
18 October 2012Termination of appointment of Andrew Davis as a director (1 page)
6 July 2012Incorporation (43 pages)
6 July 2012Incorporation (43 pages)