URWI PROPERTIES (FAVERSHAM HOLDINGS) LIMITED
Overview
| Company Name | URWI PROPERTIES (FAVERSHAM HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06305301 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of URWI PROPERTIES (FAVERSHAM HOLDINGS) LIMITED?
- Development of building projects (41100) / Construction
Where is URWI PROPERTIES (FAVERSHAM HOLDINGS) LIMITED located?
| Registered Office Address | c/o PINSENT MASONS LLP 5 Old Bailey EC4M 7BA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of URWI PROPERTIES (FAVERSHAM HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LXB PROPERTIES (FAVERSHAM HOLDINGS) LIMITED | Jul 06, 2007 | Jul 06, 2007 |
What are the latest accounts for URWI PROPERTIES (FAVERSHAM HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for URWI PROPERTIES (FAVERSHAM HOLDINGS) 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 | ||||||||||||||
Annual return made up to Jul 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on Jul 18, 2012 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Kirsty Elizabeth Hamilton as a director on Apr 25, 2012 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||||||
Annual return made up to Jul 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed lxb properties (faversham holdings) LIMITED\certificate issued on 28/07/11 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of James Cairns Mcmahon as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Kirsty Elizabeth Hamilton as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel Whitby as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Nicholas Alford as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Walton as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Brendan O'grady as a director | 2 pages | TM01 | ||||||||||||||
Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR on Jul 11, 2011 | 2 pages | AD01 | ||||||||||||||
Appointment of Kirsty Elizabeth Hamilton as a secretary | 3 pages | AP03 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Richard Margree as a director | 2 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 22, 2011
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 06, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Who are the officers of URWI PROPERTIES (FAVERSHAM HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Kirsty Elizabeth | Secretary | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | British | 161472620002 | ||||||
| MCMAHON, James Cairns | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | Scotland | British | 159708270001 | |||||
| O'GRADY, Brendan | Secretary | 2nd Floor, Grafton House 2-3 Golden Square W1F 9HR London | British | 124438210001 | ||||||
| TREGONING, James Ross | Secretary | 10 Gowrie Place CR3 5ZF Caterham Surrey | British | 118953190001 | ||||||
| WHITBY, Daniel Stephen | Secretary | 212 Croxted Road Herne Hill SE24 9DG London First Floor Flat | British | 136009460001 | ||||||
| ALFORD, Nicholas Brian Treseder | Director | Gravel Path HP4 2PQ Berkhamsted The Gables Herts | Great Britain | British | 126970360002 | |||||
| HAMILTON, Kirsty Elizabeth | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | Scotland | British | 161411360001 | |||||
| MARGREE, Richard Paul | Director | Wood End Sutton Place RH5 6RP Abinger Hammer Surrey | England | British | 123591270001 | |||||
| O'GRADY, Brendan | Director | 2nd Floor, Grafton House 2-3 Golden Square W1F 9HR London | United Kingdom | British | 124438210001 | |||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 |
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