URWI PROPERTIES (FAVERSHAM OPCO) LIMITED
Overview
Company Name | URWI PROPERTIES (FAVERSHAM OPCO) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06339179 |
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 OPCO) LIMITED?
- Development of building projects (41100) / Construction
Where is URWI PROPERTIES (FAVERSHAM OPCO) 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 OPCO) LIMITED?
Company Name | From | Until |
---|---|---|
LXB PROPERTIES (FAVERSHAM OPCO) LIMITED | Aug 09, 2007 | Aug 09, 2007 |
What are the latest accounts for URWI PROPERTIES (FAVERSHAM OPCO) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for URWI PROPERTIES (FAVERSHAM OPCO) 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 Aug 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA England on Aug 09, 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Annual return made up to Aug 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Mcgrigors Llp 5 Old Bailey London EC4M 7BA on Aug 30, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Kirsty Elizabeth Hamilton as a director | 3 pages | AP01 | ||||||||||
Appointment of James Cairns Mcmahon as a director | 3 pages | AP01 | ||||||||||
Appointment of Kirsty Elizabeth Hamilton as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Daniel Whitby as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Nicholas Alford as a director | 4 pages | TM01 | ||||||||||
Termination of appointment of Brendan O'grady as a director | 3 pages | TM01 | ||||||||||
Termination of appointment of Timothy Walton 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 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Richard Margree as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 09, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Nicholas Brian Treseder Alford on Jan 25, 2010 | 3 pages | CH01 | ||||||||||
Who are the officers of URWI PROPERTIES (FAVERSHAM OPCO) 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 | 161494740002 | ||||||
MCMAHON, James Cairns | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire | Scotland | Scottish | Company Director | 159708270001 | ||||
O'GRADY, Brendan | Secretary | 2nd Floor, Grafton House 2-3 Golden Square W1F 9HR London | British | Director | 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 | Accountant | 136009460001 | |||||
ALFORD, Nicholas Brian Treseder | Director | Gravel Path HP4 2PQ Berkhamsted The Gables Herts | Great Britain | British | Director | 126970360002 | ||||
HAMILTON, Kirsty Elizabeth | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | Scotland | British | Company Director | 161411360001 | ||||
MARGREE, Richard Paul | Director | Wood End Sutton Place RH5 6RP Abinger Hammer Surrey | England | British | Lawyer | 123591270001 | ||||
O'GRADY, Brendan | Director | 2nd Floor, Grafton House 2-3 Golden Square W1F 9HR London | United Kingdom | British | Company Director | 124438210001 | ||||
WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | Director | 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