London
W1T 6BQ
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher Robinson |
---|---|
Status | Closed |
Appointed | 04 October 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 November 2020) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Website | www.urbancaprice.co.uk |
---|---|
Telephone | 01709 740161 |
Telephone region | Rotherham |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 29 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2020 | Application to strike the company off the register (1 page) |
12 May 2020 | Accounts for a dormant company made up to 29 December 2019 (2 pages) |
7 October 2019 | Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
15 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
25 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 December 2016 | Registered office address changed from C/O C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from C/O C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
14 September 2015 | Registered office address changed from 26-28 Conway Street London W1T 6BQ United Kingdom to C/O C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 26-28 Conway Street London W1T 6BQ United Kingdom to C/O C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 14 September 2015 (1 page) |
19 January 2015 | Resolutions
|
19 January 2015 | Memorandum and Articles of Association (10 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Memorandum and Articles of Association (10 pages) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|