URWI SUB GENERAL PARTNER LIMITED

URWI SUB GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameURWI SUB GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06420445
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of URWI SUB GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    LXB SUB GENERAL PARTNER LIMITEDDec 21, 2007Dec 21, 2007
    HC 1045 LIMITEDNov 07, 2007Nov 07, 2007

    What are the latest accounts for URWI SUB GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for URWI SUB GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 07, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2012

    Statement of capital on Nov 07, 2012

    • Capital: GBP 10
    SH01

    Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA England on Nov 07, 2012

    1 pagesAD01

    Termination of appointment of Kirsty Elizabeth Murray as a director on Apr 25, 2012

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Nov 07, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011

    1 pagesCH03

    Director's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011

    2 pagesCH01

    Registered office address changed from Mcgrigors Llp 5 Old Bailey London EC4M 7BA on Nov 23, 2011

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Appointment of Mr James Cairns Mcmahon as a director

    3 pagesAP01

    Appointment of Kirsty Elizabeth Hamilton as a director

    3 pagesAP01

    Appointment of Kirsty Elizabeth Hamilton as a secretary

    3 pagesAP03

    Termination of appointment of Daniel Whitby as a secretary

    2 pagesTM02

    Termination of appointment of Nicholas Alford as a director

    2 pagesTM01

    Termination of appointment of Brendan O'grady as a director

    2 pagesTM01

    Termination of appointment of Timothy Walton as a director

    2 pagesTM01

    Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London Greater London W1F 9HR on Jul 12, 2011

    2 pagesAD01

    Certificate of change of name

    Company name changed lxb sub general partner LIMITED\certificate issued on 07/07/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Richard Margree as a director

    2 pagesTM01

    Annual return made up to Nov 07, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Who are the officers of URWI SUB GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Kirsty Elizabeth
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Secretary
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    British161494300002
    MCMAHON, James Cairns
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Director
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    ScotlandBritish159708270001
    O'GRADY, Brendan
    Grafton House
    2 - 3 Golden Square
    W1F 9HR London
    Secretary
    Grafton House
    2 - 3 Golden Square
    W1F 9HR London
    British127517500001
    WHITBY, Daniel Stephen
    212 Croxted Road
    Herne Hill
    SE24 9DG London
    First Floor Flat
    Secretary
    212 Croxted Road
    Herne Hill
    SE24 9DG London
    First Floor Flat
    British136009460001
    HARRISON CLARK (SECRETARIAL) LTD
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    Secretary
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    97826980001
    ALFORD, Nicholas Brian Treseder
    Gravel Path
    HP4 2PQ Berkhamsted
    The Gables
    Hertfordshire
    Director
    Gravel Path
    HP4 2PQ Berkhamsted
    The Gables
    Hertfordshire
    Great BritainBritish126970360002
    MARGREE, Richard Paul
    Wood End
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    Director
    Wood End
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    EnglandBritish123591270001
    MURRAY, Kirsty Elizabeth
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Director
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    ScotlandBritish161411360002
    O'GRADY, Brendan
    Grafton House
    2 - 3 Golden Square
    W1F 9HR London
    Director
    Grafton House
    2 - 3 Golden Square
    W1F 9HR London
    United KingdomBritish127517500001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002
    HARRISON CLARK (NOMINEES) LIMITED
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    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