Company NameUrban Grazing Organics Ltd
Company StatusDissolved
Company Number07895006
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr John Cuthbert Sibbald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleFood Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressMaes Gwyn High Street
St Davids
Haverfordwest
Pembrokeshire
SA62 6QH
Wales
Director NameMr Robert Montague Waters
Date of BirthJune 1985 (Born 38 years ago)
NationalityAmerican/British Dua
StatusResigned
Appointed05 November 2013(1 year, 10 months after company formation)
Appointment Duration2 days (resigned 07 November 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressFinance House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered AddressFinance House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01John Sibbald
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Appointment of Mr Robert Montague Waters as a director (2 pages)
7 November 2013Appointment of Mr Robert Montague Waters as a director (2 pages)
7 November 2013Termination of appointment of Robert Waters as a director (1 page)
7 November 2013Termination of appointment of Robert Waters as a director (1 page)
6 November 2013Registered office address changed from C/O Maes Gwyn Maes Gwyn High Street St Davids Haverfordwest Pembrokeshire SA62 6QH Wales on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O Maes Gwyn Maes Gwyn High Street St Davids Haverfordwest Pembrokeshire SA62 6QH Wales on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O Maes Gwyn Maes Gwyn High Street St Davids Haverfordwest Pembrokeshire SA62 6QH Wales on 6 November 2013 (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Termination of appointment of John Sibbald as a director (1 page)
12 February 2013Termination of appointment of John Sibbald as a director (1 page)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1
(3 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1
(3 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1
(3 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)