URWI SUB GENERAL PARTNER LIMITED
Overview
| Company Name | URWI SUB GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06420445 |
| 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 SUB GENERAL PARTNER LIMITED?
- Development of building projects (41100) / Construction
Where is URWI SUB GENERAL PARTNER 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 SUB GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| LXB SUB GENERAL PARTNER LIMITED | Dec 21, 2007 | Dec 21, 2007 |
| HC 1045 LIMITED | Nov 07, 2007 | Nov 07, 2007 |
What are the latest accounts for URWI SUB GENERAL PARTNER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for URWI SUB GENERAL PARTNER 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 Nov 07, 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 Nov 07, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kirsty Elizabeth Murray as a director on Apr 25, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from Mcgrigors Llp 5 Old Bailey London EC4M 7BA on Nov 23, 2011 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Appointment of Mr James Cairns Mcmahon as a director | 3 pages | AP01 | ||||||||||
Appointment of Kirsty Elizabeth Hamilton 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 | 2 pages | TM01 | ||||||||||
Termination of appointment of Brendan O'grady as a director | 2 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 Greater London W1F 9HR on Jul 12, 2011 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed lxb sub general partner LIMITED\certificate issued on 07/07/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Richard Margree as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 07, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Who are the officers of URWI SUB GENERAL PARTNER 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 | 161494300002 | ||||||
| MCMAHON, James Cairns | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | Scotland | British | 159708270001 | |||||
| O'GRADY, Brendan | Secretary | Grafton House 2 - 3 Golden Square W1F 9HR London | British | 127517500001 | ||||||
| WHITBY, Daniel Stephen | Secretary | 212 Croxted Road Herne Hill SE24 9DG London First Floor Flat | British | 136009460001 | ||||||
| HARRISON CLARK (SECRETARIAL) LTD | Secretary | 5 Deansway WR1 2JG Worcester Worcestershire | 97826980001 | |||||||
| ALFORD, Nicholas Brian Treseder | Director | Gravel Path HP4 2PQ Berkhamsted The Gables Hertfordshire | Great Britain | British | 126970360002 | |||||
| MARGREE, Richard Paul | Director | Wood End Sutton Place RH5 6RP Abinger Hammer Surrey | England | British | 123591270001 | |||||
| MURRAY, Kirsty Elizabeth | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | Scotland | British | 161411360002 | |||||
| O'GRADY, Brendan | Director | Grafton House 2 - 3 Golden Square W1F 9HR London | United Kingdom | British | 127517500001 | |||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 | |||||
| HARRISON CLARK (NOMINEES) LIMITED | Director | 5 Deansway WR1 2JG Worcester Worcestershire | 97826920001 |
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