Company NameWurban Agri Limited
Company StatusDissolved
Company Number08300707
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jacobus Johannes Christoffel Du Toit
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressCollingham House 10-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMr Willem Steenkamp
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleCEO
Country of ResidenceSouth Africa
Correspondence AddressCollingham House 10-12 Gladstone Road
Wimbledon
London
SW19 1QT

Location

Registered AddressCollingham House 10-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jacobus Johannes Christoffel Du Toit
50.00%
Ordinary
50 at £1Willem Steenkamp
50.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
1 April 2016Application to strike the company off the register (3 pages)
1 April 2016Application to strike the company off the register (3 pages)
8 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
6 February 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
6 February 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
22 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
17 October 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 17 October 2014 (1 page)
17 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 December 2013Registered office address changed from 1 St Floor the Broadway Road Wimbledon SW19 1NE England on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 1 St Floor the Broadway Road Wimbledon SW19 1NE England on 11 December 2013 (1 page)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
20 November 2012Incorporation (24 pages)
20 November 2012Incorporation (24 pages)