London
EC4N 6EU
Director Name | Mr Robert James Pritchard |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU |
Director Name | Mr Trevor Keith Dacosta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Randeesh Singh Sandhu |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Victor Jordan Librae |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Adrian Mediratta |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Daljit Kaur Sandhu |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(1 month after company formation) |
Appointment Duration | 2 years (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Rabinder Singh Takhar |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Secretary Name | Mrs Marie Edwards |
---|---|
Status | Resigned |
Appointed | 01 October 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2021) |
Role | Company Director |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Registered Address | C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 14 May 2022 (overdue) |
18 September 2023 | Termination of appointment of Robert James Pritchard as a director on 13 May 2022 (1 page) |
---|---|
9 September 2023 | Appointment of a voluntary liquidator (3 pages) |
9 September 2023 | Removal of liquidator by court order (6 pages) |
18 July 2023 | Liquidators' statement of receipts and payments to 12 May 2023 (15 pages) |
26 May 2022 | Declaration of solvency (5 pages) |
26 May 2022 | Resolutions
|
25 May 2022 | Appointment of a voluntary liquidator (3 pages) |
22 July 2021 | Director's details changed for Mr Samuel Timothy Dobbyn on 6 April 2021 (2 pages) |
29 June 2021 | Registered office address changed from C/O Frp Advisory Trading Limited Cannon Street London EC4N 6EU England to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 29 June 2021 (1 page) |
28 June 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
28 June 2021 | Registered office address changed from 6 Duke Street St James's London SW1Y 6BN England to C/O Frp Advisory Trading Limited Cannon Street London EC4N 6EU on 28 June 2021 (1 page) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
19 April 2021 | Change of details for Urban Exposure Holdings Limited as a person with significant control on 16 January 2019 (2 pages) |
23 March 2021 | Termination of appointment of Marie Edwards as a secretary on 25 February 2021 (1 page) |
12 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
23 July 2020 | Appointment of Mr Robert James Pritchard as a director on 21 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Rabinder Singh Takhar as a director on 30 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Daljit Kaur Sandhu as a director on 19 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Randeesh Singh Sandhu as a director on 19 June 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
26 March 2020 | Termination of appointment of Victor Jordan Librae as a director on 26 March 2020 (1 page) |
11 December 2019 | Termination of appointment of Adrian Mediratta as a director on 31 October 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
8 October 2019 | Director's details changed for Mr Randeesh Singh Sandhu on 1 July 2019 (2 pages) |
8 October 2019 | Appointment of Mrs Marie Edwards as a secretary on 1 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Ms Daljit Kaur Sandhu on 1 July 2019 (2 pages) |
1 October 2019 | Appointment of Mr Samuel Timothy Dobbyn as a director on 1 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Trevor Keith Dacosta as a director on 1 October 2019 (1 page) |
14 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
16 January 2019 | Registered office address changed from 1 Hamilton Mews London W1J 7HA United Kingdom to 6 Duke Street St James's London SW1Y 6BN on 16 January 2019 (1 page) |
25 June 2018 | Notification of Urban Exposure Holdings Limited as a person with significant control on 25 June 2018 (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 June 2018 | Notification of Urban Exposure Plc as a person with significant control on 25 June 2018 (2 pages) |
25 June 2018 | Cessation of Urban Exposure Plc as a person with significant control on 25 June 2018 (1 page) |
24 May 2018 | Statement of capital following an allotment of shares on 9 May 2018
|
23 May 2018 | Cessation of Urban Exposure Investment Management Llp as a person with significant control on 9 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Victor Jordan Librae as a director on 22 May 2018 (2 pages) |
23 May 2018 | Appointment of Ms Daljit Kaur Sandhu as a director on 22 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Rabinder Singh Takhar as a director on 22 May 2018 (2 pages) |
23 May 2018 | Notification of a person with significant control statement (2 pages) |
23 May 2018 | Appointment of Mr Adrian Mediratta as a director on 22 May 2018 (2 pages) |
21 May 2018 | Notification of Urban Exposure Investment Management Llp as a person with significant control on 9 May 2018 (2 pages) |
21 May 2018 | Cessation of Randeesh Singh Sandhu as a person with significant control on 9 May 2018 (1 page) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
30 April 2018 | Director's details changed for Mr Trevor Keith on 20 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Mr Randeesh Singh on 20 April 2018 (2 pages) |
27 April 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
27 April 2018 | Change of details for Mr Randeesh Singh as a person with significant control on 20 April 2018 (2 pages) |
20 April 2018 | Incorporation Statement of capital on 2018-04-20
|