H20 URBAN LIMITED
Overview
| Company Name | H20 URBAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04441836 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of H20 URBAN LIMITED?
- (7011) /
Where is H20 URBAN LIMITED located?
| Registered Office Address | 64 Clarendon Road Watford WD17 1DA Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for H20 URBAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for H20 URBAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Stephen Dunlop as a director on Dec 08, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Nicola Tindale on May 17, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Francis Page on May 17, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Victoria Louise Jacob on May 17, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart Christopher Mills on Nov 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart Christopher Mills on Dec 15, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
Appointment of Prism Cosec Limited as a secretary | 2 pages | AP04 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 12 pages | 395 | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of H20 URBAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Regent Street W1B 2ES London 271 England |
| 116519070002 | ||||||||||
| BENSTED, Mark Laurence | Director | 16 Towers Road HA5 4SJ Pinner Middlesex | England | British | 76606460001 | |||||||||
| JACOB, Victoria Louise | Director | Flat 3 62 Westbere Road NW2 3RU London | England | British | 114814120001 | |||||||||
| LAZARUS, James Nicholas | Director | Misbourne 47 Foxdell Way Chalfont St Peter SL9 0PL Gerrards Cross Buckinghamshire | United Kingdom | British | 8315580001 | |||||||||
| MILLS, Stuart Christopher | Director | Clarendon Road WD17 1DA Watford 64 Hertfordshire England | United Kingdom | British | 76731630004 | |||||||||
| PAGE, Richard Francis | Director | 34 Mallinson Road SW11 1BP London | England | British | 38454950002 | |||||||||
| PICKFORD, Quentin Patrick | Director | 4 Trefusis Walk, - WD17 3BP Watford Herts | England | British | 156370860002 | |||||||||
| TINDALE, Nicola | Director | 13 Cascade Avenue Muswell Hill N10 3PT London | England | British | 53275970001 | |||||||||
| ALLY, Bibi Rahima | Nominee Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900024660001 | ||||||||||
| HOWELLS, Cornel John | Secretary | The Gate House Dagnall HP4 1RQ Berkhamsted Hertfordshire | British | 81610410001 | ||||||||||
| MCMILLAN, Daniel | Secretary | 3 Pilgrims Oast Station Road TN14 5QX Otford Kent | British | 87022350001 | ||||||||||
| COLLETT, Brian | Nominee Director | 254 Old Church Road Chingford E4 8BT London | British | 900024650001 | ||||||||||
| DUNLOP, Stephen | Director | Hartsmailing Farmhouse FK7 7LU Stirling | Scotland | British | 115013200001 | |||||||||
| HANCOCK, Mark Edward | Director | The Old Vicarage Arncliffe BD23 5QD Skipton North Yorkshire | England | British | 141515870001 | |||||||||
| MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | United Kingdom | British | 83466350002 |
Does H20 URBAN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over deposit | Created On Nov 25, 2008 Delivered On Dec 09, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Right title and interest in and to the deposit and all rights and benefits arising in connection with the deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 14, 2005 Delivered On Nov 15, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a actons lock hackney london t/n's EGL442097 and 187878 all that benefit of the chargor's interest all rights titles benefits and interst whatsoever present and future relating to the agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 08, 2004 Delivered On Jul 12, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 303-305 burdett road, london t/no NGL488143. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 08, 2004 Delivered On Jul 13, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property being 303-305 burdett road london t/no NGL488143. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 18, 2004 Delivered On Jun 25, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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