URBANSTORE PROPERTIES LIMITED
Overview
Company Name | URBANSTORE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03209984 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of URBANSTORE PROPERTIES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is URBANSTORE PROPERTIES LIMITED located?
Registered Office Address | 38-42 Newport Street SN1 3DR Swindon |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for URBANSTORE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for URBANSTORE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 38-42 Newport Street Swindon SN1 3DR on Jan 10, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Director's details changed for Melissa Jane Rodin on Nov 02, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Carolyn Hazel Barrett on Nov 02, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on Nov 02, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Godfrey Paul Tannen as a director on Aug 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthea Sheila Dorothy Tannen as a secretary on Dec 05, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthea Sheila Dorothy Tannen as a director on Dec 05, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Carolyn Hazel Barrett as a director on May 13, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Melissa Jane Rodin as a director on May 13, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Anthea Sheila Dorothy Tannen on May 13, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Godfrey Paul Tannen on May 13, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Anthea Sheila Dorothy Tannen on May 13, 2016 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Who are the officers of URBANSTORE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARRETT, Carolyn Hazel | Director | Newport Street SN1 3DR Swindon 38-42 | United Kingdom | British | None | 208370060001 | ||||
RODIN, Melissa Jane | Director | Newport Street SN1 3DR Swindon 38-42 | United Kingdom | British | None | 208370050001 | ||||
JEFCOTT, Lee Jonathan | Secretary | 24 Bloemfontein Road W12 7BX London | British | 49410600001 | ||||||
TANNEN, Anthea Sheila Dorothy | Secretary | Old Marylebone Road NW1 5QT London 235 United Kingdom | 169965150001 | |||||||
TANNEN, Anthea Sheila Dorothy | Secretary | 52 Acacia Road NW8 6AL London | British | 56241550001 | ||||||
ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||
TANNEN, Anthea Sheila Dorothy | Director | Old Marylebone Road NW1 5QT London 235 United Kingdom | United Kingdom | British | Director | 169965140001 | ||||
TANNEN, Anthea Sheila Dorothy | Director | 52 Acacia Road NW8 6AL London | British | Director | 56241550001 | |||||
TANNEN, Godfrey Paul, Dr | Director | Old Marylebone Road NW1 5QT London 235 United Kingdom | British | Doctor | 49410680002 | |||||
ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
What are the latest statements on persons with significant control for URBANSTORE PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does URBANSTORE PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0