Company NameUrbanologie Global Limited
Company StatusDissolved
Company Number09039961
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 10 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Richard Corles Campbell-Davys
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address75 Kenton Street
London
WC1N 1NN

Location

Registered Address75 Kenton Street
London
WC1N 1NN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

7.5k at £0.01Mr Richard Corles Campbell-davys
80.65%
Ordinary
400 at £0.01Mr Gregory Wills
4.30%
Ordinary
400 at £0.01Mr Laurence Marlor
4.30%
Ordinary
400 at £0.01Ms Amanda Wills
4.30%
Ordinary
400 at £0.01Ms Nichola Moran
4.30%
Ordinary
200 at £0.01Mr Richard Broyd
2.15%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 May 2017 (3 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 October 2015Registered office address changed from 19a Goodge Street Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 19a Goodge Street Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 21 October 2015 (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
24 September 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 93
(4 pages)
24 September 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 93
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Statement of capital following an allotment of shares on 19 June 2014
  • GBP 75
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 19 June 2014
  • GBP 75
(3 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)