Northwood
Middlesex
HA6 3JD
Director Name | Mr Richard Grant Selby |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 45-46 Berners Street London W1T 3NE |
Secretary Name | Jayne Bostock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 45-46 Berners Street London W1T 3NE |
Director Name | Mr Harvey Selby |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grantham Close Brockley Hill Edgware Middlesex HA8 8DL |
Secretary Name | Mr Harvey Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grantham Close Brockley Hill Edgware Middlesex HA8 8DL |
Director Name | Mr Anil Dave |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ormesby Way Kenton Harrow Middlesex HA3 9FE |
Registered Address | 9 Great Chesterford Court London Road Gt Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Urban Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,595 |
Cash | £54,595 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2014 | Application to strike the company off the register (3 pages) |
4 December 2014 | Application to strike the company off the register (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 June 2014 | Director's details changed for Mr Richard Grant Selby on 23 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Richard Grant Selby on 23 May 2014 (2 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Secretary's details changed for Jayne Bostock on 4 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Jayne Bostock on 4 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Jayne Bostock on 4 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2009 | Termination of appointment of Anil Dave as a director (1 page) |
23 December 2009 | Termination of appointment of Anil Dave as a director (1 page) |
16 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 November 2008 | Secretary appointed jayne bostock (2 pages) |
17 November 2008 | Secretary appointed jayne bostock (2 pages) |
14 November 2008 | Appointment terminated director harvey selby (1 page) |
14 November 2008 | Appointment terminated secretary harvey selby (1 page) |
14 November 2008 | Appointment terminated director harvey selby (1 page) |
14 November 2008 | Appointment terminated secretary harvey selby (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
23 September 2005 | Accounts made up to 31 December 2004 (5 pages) |
23 September 2005 | Accounts made up to 31 December 2004 (5 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
17 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
9 March 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
9 March 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 March 2004 | Incorporation (17 pages) |
2 March 2004 | Incorporation (17 pages) |