Company NameUrbanicity (Camberwell Road) Llp
Company StatusDissolved
Company NumberOC333566
CategoryLimited Liability Partnership
Incorporation Date13 December 2007(16 years, 5 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Directors

LLP Designated Member NameMr John Bridgman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Worfield Street
London
SW11 4RD
LLP Designated Member NameMr Rupert Charles Clarke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
LLP Designated Member NameUrbanicity Developments Llp (Corporation)
StatusClosed
Appointed13 December 2007(same day as company formation)
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
LLP Designated Member NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
LLP Designated Member NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address11a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth-£51
Cash£137

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the limited liability partnership off the register (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 February 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
25 February 2017Confirmation statement made on 13 December 2016 with updates (4 pages)
25 February 2017Confirmation statement made on 13 December 2016 with updates (4 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
21 January 2016Annual return made up to 13 December 2015 (13 pages)
21 January 2016Annual return made up to 13 December 2015 (13 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
19 January 2015Annual return made up to 13 December 2014 (8 pages)
19 January 2015Annual return made up to 13 December 2014 (8 pages)
21 May 2014Annual return made up to 13 December 2013 (8 pages)
21 May 2014Annual return made up to 13 December 2013 (8 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
2 January 2013Annual return made up to 13 December 2012 (8 pages)
2 January 2013Annual return made up to 13 December 2012 (8 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
14 March 2012Annual return made up to 13 December 2011 (8 pages)
14 March 2012Annual return made up to 13 December 2011 (8 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
3 March 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages)
15 December 2010Annual return made up to 13 December 2010 (8 pages)
15 December 2010Annual return made up to 13 December 2010 (8 pages)
9 December 2010Registered office address changed from Selbourne House Miles Lane Cobham Surrey KT11 2EE on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Selbourne House Miles Lane Cobham Surrey KT11 2EE on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Selbourne House Miles Lane Cobham Surrey KT11 2EE on 9 December 2010 (2 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
22 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
22 April 2010Annual return made up to 13 December 2009 (8 pages)
22 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
22 April 2010Annual return made up to 13 December 2009 (8 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 August 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
23 June 2009Annual return made up to 13/12/08 (3 pages)
23 June 2009Annual return made up to 13/12/08 (3 pages)
29 April 2009Registered office changed on 29/04/2009 from 44 upper belgrave road bristol BS8 2XN (1 page)
29 April 2009Registered office changed on 29/04/2009 from 44 upper belgrave road bristol BS8 2XN (1 page)
7 April 2009LLP member appointed urbanicity developments LLP (1 page)
7 April 2009LLP member appointed urbanicity developments LLP (1 page)
3 April 2009LLP member appointed rupert charles clarke (1 page)
3 April 2009LLP member appointed rupert charles clarke (1 page)
11 March 2009LLP member appointed john william bridgman (1 page)
11 March 2009LLP member appointed john william bridgman (1 page)
30 January 2009Prevsho from 31/12/2008 to 30/06/2008 (1 page)
30 January 2009Prevsho from 31/12/2008 to 30/06/2008 (1 page)
22 December 2007Member resigned (1 page)
22 December 2007Member resigned (1 page)
22 December 2007Member resigned (1 page)
22 December 2007Member resigned (1 page)
13 December 2007Incorporation (3 pages)
13 December 2007Incorporation (3 pages)