Company NameUrbanicity (No. 1) Llp
Company StatusDissolved
Company NumberOC367861
CategoryLimited Liability Partnership
Incorporation Date8 September 2011(12 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameOlivehose Limited (Corporation)
StatusClosed
Appointed08 September 2011(same day as company formation)
Correspondence AddressMezzanine Floor 10-12 Blandford Street
Marylebone
London
W1U 4AZ
LLP Designated Member NameRestronguet Limited (Corporation)
StatusClosed
Appointed08 September 2011(same day as company formation)
Correspondence Address9 Dozmere
Feock
Truro
Cornwall
TR3 6RJ
LLP Designated Member NameRocco Homes Limited (Corporation)
StatusClosed
Appointed01 October 2013(2 years after company formation)
Appointment Duration7 years (closed 06 October 2020)
Correspondence Address11a High Street
Cobham
Surrey
KT11 3DH
LLP Designated Member NameMrs Georgina Clarke
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
LLP Designated Member NameMr Rupert Charles Clarke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
LLP Designated Member NameUrbanicity Developments Limited (Corporation)
StatusResigned
Appointed08 September 2011(same day as company formation)
Correspondence Address11a High Street
Cobham
Surrey
KT11 3DH
LLP Designated Member NameUrbanicity Developments Llp (Corporation)
StatusResigned
Appointed08 September 2011(same day as company formation)
Correspondence Address11a High Street
Cobham
Surrey
KT11 3DH

Location

Registered Address2nd Floor, 45-47
High Street
Cobham
Surrey
KT11 3DP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,404,500
Gross Profit£1,483,539
Net Worth£18,800
Cash£18,251
Current Liabilities£687

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

3 June 2013Delivered on: 20 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the clarence, 34 jeffreys road, lambeth SW4 6QX (land registry title no: TGL179675). Notification of addition to or amendment of charge.
Outstanding
17 April 2013Delivered on: 3 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
6 April 2020Application to strike the limited liability partnership off the register (1 page)
10 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
14 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
15 September 2018Registered office address changed from 11a High Street Cobham Surrey KT11 3DH to 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP on 15 September 2018 (1 page)
5 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 November 2017Notification of Rocco Homes Limited as a person with significant control on 6 April 2016 (2 pages)
5 November 2017Notification of Georgina Clarke as a person with significant control on 6 April 2016 (2 pages)
5 November 2017Notification of Georgina Clarke as a person with significant control on 6 April 2016 (2 pages)
5 November 2017Change of details for Mr Rupert Clarke as a person with significant control on 6 April 2016 (2 pages)
5 November 2017Change of details for Mr Rupert Clarke as a person with significant control on 6 April 2016 (2 pages)
5 November 2017Notification of Rocco Homes Limited as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
1 October 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
1 October 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
5 May 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
5 May 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
6 October 2015Annual return made up to 8 September 2015 (9 pages)
6 October 2015Annual return made up to 8 September 2015 (9 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)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Annual return made up to 8 September 2014 (9 pages)
20 January 2015Annual return made up to 8 September 2014 (9 pages)
20 January 2015Annual return made up to 8 September 2014 (9 pages)
19 January 2015Appointment of Rocco Homes Limited as a member on 1 October 2013 (3 pages)
19 January 2015Appointment of Rocco Homes Limited as a member on 1 October 2013 (3 pages)
19 January 2015Termination of appointment of Urbanicity Developments Llp as a member on 1 October 2013 (2 pages)
19 January 2015Termination of appointment of Urbanicity Developments Llp as a member on 1 October 2013 (2 pages)
19 January 2015Appointment of Rocco Homes Limited as a member on 1 October 2013 (3 pages)
19 January 2015Termination of appointment of Urbanicity Developments Llp as a member on 1 October 2013 (2 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
10 February 2014Annual return made up to 8 September 2013 (9 pages)
10 February 2014Annual return made up to 8 September 2013 (9 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
10 February 2014Termination of appointment of Georgina Clarke as a member (2 pages)
10 February 2014Termination of appointment of Rupert Clarke as a member (2 pages)
10 February 2014Termination of appointment of Rupert Clarke as a member (2 pages)
10 February 2014Annual return made up to 8 September 2013 (9 pages)
10 February 2014Termination of appointment of Georgina Clarke as a member (2 pages)
20 June 2013Registration of charge 3678610002 (8 pages)
20 June 2013Registration of charge 3678610002 (8 pages)
3 May 2013Registration of charge 3678610001 (5 pages)
3 May 2013Registration of charge 3678610001 (5 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)
8 October 2012Annual return made up to 8 September 2012 (9 pages)
8 October 2012Annual return made up to 8 September 2012 (9 pages)
8 October 2012Annual return made up to 8 September 2012 (9 pages)
6 February 2012Appointment of Olivehose Limited as a member (3 pages)
6 February 2012Appointment of Restronguet Limited as a member (3 pages)
6 February 2012Appointment of Restronguet Limited as a member (3 pages)
6 February 2012Appointment of Olivehose Limited as a member (3 pages)
4 November 2011Appointment of Urbanicity Developments Llp as a member (3 pages)
4 November 2011Termination of appointment of Urbanicity Developments Limited as a member (2 pages)
4 November 2011Termination of appointment of Urbanicity Developments Limited as a member (2 pages)
4 November 2011Appointment of Urbanicity Developments Llp as a member (3 pages)
1 November 2011Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages)
1 November 2011Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages)
8 September 2011Incorporation of a limited liability partnership (9 pages)
8 September 2011Incorporation of a limited liability partnership (9 pages)