London
W1U 3RZ
Director Name | Ms Samantha Chambers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Director Name | Cristobal Navarro Saez |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 March 2013(2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | Spanish |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Website | www.urbana-idr.com |
---|---|
Telephone | 07 889541328 |
Telephone region | Mobile |
Registered Address | 126 Wigmore Street London W1U 3RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
20 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Appointment of Rafael Rodrigo Rodriguez as a director (3 pages) |
26 July 2013 | Appointment of Rafael Rodrigo Rodriguez as a director (3 pages) |
23 July 2013 | Termination of appointment of Cristobal Navarro Saez as a director (2 pages) |
23 July 2013 | Termination of appointment of Cristobal Navarro Saez as a director (2 pages) |
28 March 2013 | Appointment of Cristobal Navarro Saez as a director (3 pages) |
28 March 2013 | Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU United Kingdom on 28 March 2013 (2 pages) |
28 March 2013 | Termination of appointment of Samantha Chambers as a director (2 pages) |
28 March 2013 | Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU United Kingdom on 28 March 2013 (2 pages) |
28 March 2013 | Termination of appointment of Samantha Chambers as a director (2 pages) |
28 March 2013 | Appointment of Cristobal Navarro Saez as a director (3 pages) |
19 March 2013 | Incorporation
|
19 March 2013 | Incorporation
|