London
EC4N 6EU
Secretary Name | Mr Samuel Timothy Dobbyn |
---|---|
Status | Current |
Appointed | 20 January 2022(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU |
Director Name | Mr Daljit Kaur Sandhu |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(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 Randeesh Singh Sandhu |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(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 Rabinder Singh Takhar |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Secretary Name | Miss Karen Dunstan |
---|---|
Status | Resigned |
Appointed | 03 July 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Secretary Name | Mrs Marie Edwards |
---|---|
Status | Resigned |
Appointed | 08 October 2019(3 months, 1 week 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 |
Director Name | Mr Robert James Pritchard |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2021(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 January 2022) |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
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 | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 24 July 2022 (overdue) |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Outstanding |
---|
18 September 2023 | Termination of appointment of Robert James Pritchard as a director on 13 May 2023 (1 page) |
---|---|
9 September 2023 | Removal of liquidator by court order (6 pages) |
9 September 2023 | Appointment of a voluntary liquidator (3 pages) |
18 July 2023 | Liquidators' statement of receipts and payments to 12 May 2023 (15 pages) |
25 May 2022 | Declaration of solvency (5 pages) |
25 May 2022 | Resolutions
|
24 May 2022 | Appointment of a voluntary liquidator (3 pages) |
8 March 2022 | Appointment of Mr Samuel Timothy Dobbyn as a secretary on 20 January 2022 (2 pages) |
4 February 2022 | Termination of appointment of Link Company Matters Limited as a secretary on 20 January 2022 (1 page) |
5 January 2022 | Accounts for a dormant company made up to 30 June 2021 (18 pages) |
11 October 2021 | Satisfaction of charge 120838590001 in full (1 page) |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (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 | Registered office address changed from 6 Duke Street St James's London SW1Y 6BN United Kingdom to C/O Frp Advisory Trading Limited Cannon Street London EC4N 6EU on 28 June 2021 (1 page) |
28 June 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
25 March 2021 | Appointment of Link Company Matters Limited as a secretary on 25 February 2021 (2 pages) |
25 March 2021 | Termination of appointment of Marie Edwards as a secretary on 25 February 2021 (1 page) |
2 March 2021 | Accounts for a dormant company made up to 31 December 2019 (15 pages) |
22 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 July 2020 | Appointment of Mr Robert Pritchard as a director on 30 June 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 Randeesh Singh Sandhu as a director on 19 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Daljit Kaur Sandhu as a director on 19 June 2020 (1 page) |
8 October 2019 | Appointment of Mrs Marie Edwards as a secretary on 8 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Randeesh Singh Sandhu on 8 July 2019 (2 pages) |
8 October 2019 | Termination of appointment of Karen Dunstan as a secretary on 8 October 2019 (1 page) |
8 October 2019 | Director's details changed for Ms Daljit Kaur Sandhu on 8 July 2019 (2 pages) |
26 July 2019 | Trading certificate for a public company (3 pages) |
26 July 2019 | Commence business and borrow (1 page) |
22 July 2019 | Commence business and borrow (1 page) |
22 July 2019 | Trading certificate for a public company (3 pages) |
18 July 2019 | Registration of charge 120838590001, created on 15 July 2019 (34 pages) |
10 July 2019 | Appointment of Mr Samuel Timothy Dobbyn as a director on 10 July 2019 (2 pages) |
10 July 2019 | Cessation of Urban Exposure Plc as a person with significant control on 10 July 2019 (1 page) |
10 July 2019 | Notification of Urban Exposure Holdings Limited as a person with significant control on 10 July 2019 (2 pages) |
10 July 2019 | Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
3 July 2019 | Incorporation Statement of capital on 2019-07-03
|