Company NameUrbana Idr Limited
Company StatusDissolved
Company Number08450832
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRafael Rodrigo Rodriguez
Date of BirthMay 1974 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed16 July 2013(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameMs Samantha Chambers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameCristobal Navarro Saez
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed21 March 2013(2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceSpanish
Correspondence Address126 Wigmore Street
London
W1U 3RZ

Contact

Websitewww.urbana-idr.com
Telephone07 889541328
Telephone regionMobile

Location

Registered Address126 Wigmore Street
London
W1U 3RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
20 June 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Appointment of Rafael Rodrigo Rodriguez as a director (3 pages)
26 July 2013Appointment of Rafael Rodrigo Rodriguez as a director (3 pages)
23 July 2013Termination of appointment of Cristobal Navarro Saez as a director (2 pages)
23 July 2013Termination of appointment of Cristobal Navarro Saez as a director (2 pages)
28 March 2013Appointment of Cristobal Navarro Saez as a director (3 pages)
28 March 2013Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU United Kingdom on 28 March 2013 (2 pages)
28 March 2013Termination of appointment of Samantha Chambers as a director (2 pages)
28 March 2013Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU United Kingdom on 28 March 2013 (2 pages)
28 March 2013Termination of appointment of Samantha Chambers as a director (2 pages)
28 March 2013Appointment of Cristobal Navarro Saez as a director (3 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)