Company NameUrban Retail V (UK) General Partner Limited
Company StatusDissolved
Company Number09224727
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NameLavabay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLisa Sorrell
NationalityBritish
StatusClosed
Appointed13 January 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 29 August 2023)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameStephane Jalbert
Date of BirthDecember 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed09 February 2015(4 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 29 August 2023)
RoleManaging Director Real Estate Investments
Country of ResidenceCanada
Correspondence Address1250 Rene Levesque West Suite 900
Montreal
Quebec
H3b 4w8
Director NameMr David Robert Wright
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2016(1 year, 10 months after company formation)
Appointment Duration7 years (closed 29 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NamePspib-Sdl Inc (Corporation)
StatusClosed
Appointed28 February 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 29 August 2023)
Correspondence Address1250 Rene-Levesque Boulevard West
Suite 900
Montreal
Quebec
H3b 4w8
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Robert Richard Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 09 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Sebastien Dominique Hyest
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2015(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Nicholas Oliver Preston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Timothy Leslie Budden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Christopher James Taite
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMarie-Josee Turmel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed09 February 2015(4 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 06 February 2017)
RoleSenior Director Real Estate Investments
Country of ResidenceCanada
Correspondence Address1250 Rene Levesque West Suite 900
Montreal
Quebec
H3b 4w8
Director NameMs Alison Jane Clegg
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 March 2023)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLiverpool One Management Suite 5 Wall Street
Liverpool
L1 8JQ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 September 2014(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address70 Grosvenor Street
London
W1K 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

91 at £1Pspib-sdl Inc
91.00%
Ordinary
9 at £1Grosvenor Seventy Five Limited
9.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 May 2015Delivered on: 27 May 2015
Persons entitled: Societe Generale, London Branch (The Security Agent)

Classification: A registered charge
Outstanding

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
1 June 2023Application to strike the company off the register (3 pages)
8 March 2023Termination of appointment of Alison Jane Clegg as a director on 3 March 2023 (1 page)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
24 August 2021Director's details changed for Mr David Robert Wright on 1 August 2021 (2 pages)
24 August 2021Director's details changed for Mr David Robert Wright on 1 August 2021 (2 pages)
28 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
22 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 July 2019Director's details changed for Mr David Robert Wright on 1 July 2019 (2 pages)
9 July 2019Director's details changed for Mr David Robert Wright on 1 July 2019 (2 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Robert Richard Davis as a director on 28 February 2019 (1 page)
28 February 2019Appointment of Ms Alison Jane Clegg as a director on 28 February 2019 (2 pages)
17 October 2018Satisfaction of charge 092247270001 in full (1 page)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
9 March 2017Appointment of Pspib-Sdl Inc as a director on 28 February 2017 (2 pages)
9 March 2017Appointment of Pspib-Sdl Inc as a director on 28 February 2017 (2 pages)
23 February 2017Termination of appointment of Marie-Josee Turmel as a director on 6 February 2017 (1 page)
23 February 2017Termination of appointment of Marie-Josee Turmel as a director on 6 February 2017 (1 page)
3 August 2016Appointment of David Robert Wright as a director on 2 August 2016 (2 pages)
3 August 2016Termination of appointment of Christopher James Taite as a director on 2 August 2016 (1 page)
3 August 2016Termination of appointment of Timothy Leslie Budden as a director on 2 August 2016 (1 page)
3 August 2016Termination of appointment of Timothy Leslie Budden as a director on 2 August 2016 (1 page)
3 August 2016Appointment of David Robert Wright as a director on 2 August 2016 (2 pages)
3 August 2016Termination of appointment of Christopher James Taite as a director on 2 August 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(9 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(9 pages)
11 May 2016Full accounts made up to 31 December 2015 (13 pages)
11 May 2016Full accounts made up to 31 December 2015 (13 pages)
1 March 2016Appointment of Mr Robert Richard Davis as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Robert Richard Davis as a director on 29 February 2016 (2 pages)
9 February 2016Termination of appointment of Nicholas Oliver Preston as a director on 31 January 2016 (1 page)
9 February 2016Termination of appointment of Nicholas Oliver Preston as a director on 31 January 2016 (1 page)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
27 October 2015Change of share class name or designation (2 pages)
27 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
27 October 2015Particulars of variation of rights attached to shares (2 pages)
27 October 2015Change of share class name or designation (2 pages)
27 October 2015Particulars of variation of rights attached to shares (2 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(9 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(9 pages)
27 May 2015Registration of charge 092247270001, created on 19 May 2015 (50 pages)
27 May 2015Registration of charge 092247270001, created on 19 May 2015 (50 pages)
23 February 2015Appointment of Stephane Jalbert as a director on 9 February 2015 (3 pages)
23 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
(4 pages)
23 February 2015Appointment of Timothy Leslie Budden as a director on 9 February 2015 (3 pages)
23 February 2015Appointment of Stephane Jalbert as a director on 9 February 2015 (3 pages)
23 February 2015Appointment of Christopher James Taite as a director on 9 February 2015 (3 pages)
23 February 2015Termination of appointment of Sebastien Dominique Hyest as a director on 9 February 2015 (2 pages)
23 February 2015Termination of appointment of Sebastien Dominique Hyest as a director on 9 February 2015 (2 pages)
23 February 2015Appointment of Stephane Jalbert as a director on 9 February 2015 (3 pages)
23 February 2015Appointment of Marie-Josee Turmel as a director on 9 February 2015 (3 pages)
23 February 2015Termination of appointment of Sebastien Dominique Hyest as a director on 9 February 2015 (2 pages)
23 February 2015Termination of appointment of Robert Richard Davis as a director on 9 February 2015 (2 pages)
23 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
(4 pages)
23 February 2015Appointment of Marie-Josee Turmel as a director on 9 February 2015 (3 pages)
23 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
(4 pages)
23 February 2015Termination of appointment of Robert Richard Davis as a director on 9 February 2015 (2 pages)
23 February 2015Appointment of Timothy Leslie Budden as a director on 9 February 2015 (3 pages)
23 February 2015Appointment of Marie-Josee Turmel as a director on 9 February 2015 (3 pages)
23 February 2015Appointment of Timothy Leslie Budden as a director on 9 February 2015 (3 pages)
23 February 2015Appointment of Christopher James Taite as a director on 9 February 2015 (3 pages)
23 February 2015Appointment of Christopher James Taite as a director on 9 February 2015 (3 pages)
23 February 2015Termination of appointment of Robert Richard Davis as a director on 9 February 2015 (2 pages)
22 January 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 13 January 2015 (2 pages)
22 January 2015Termination of appointment of David John Pudge as a director on 13 January 2015 (2 pages)
22 January 2015Appointment of Lisa Sorrell as a secretary on 13 January 2015 (3 pages)
22 January 2015Appointment of Nicholas Oliver Preston as a director on 13 January 2015 (3 pages)
22 January 2015Appointment of Mr Sebastien Dominique Hyest as a director on 13 January 2015 (3 pages)
22 January 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 January 2015Appointment of Mr Sebastien Dominique Hyest as a director on 13 January 2015 (3 pages)
22 January 2015Appointment of Lisa Sorrell as a secretary on 13 January 2015 (3 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 January 2015Appointment of Nicholas Oliver Preston as a director on 13 January 2015 (3 pages)
22 January 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 January 2015 (2 pages)
22 January 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
22 January 2015Appointment of Robert Richard Davis as a director on 13 January 2015 (3 pages)
22 January 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 January 2015 (2 pages)
22 January 2015Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 70 Grosvenor Street London W1K 3JP on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 13 January 2015 (2 pages)
22 January 2015Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 70 Grosvenor Street London W1K 3JP on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of David John Pudge as a director on 13 January 2015 (2 pages)
22 January 2015Appointment of Robert Richard Davis as a director on 13 January 2015 (3 pages)
13 January 2015Change of name notice (2 pages)
13 January 2015Company name changed lavabay LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2015-01-13
(2 pages)
13 January 2015Company name changed lavabay LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2015-01-13
(2 pages)
13 January 2015Change of name notice (2 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
(56 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
(56 pages)