DISTRICT & URBAN RETAIL LIMITED

28 Hereford Road 28 Hereford Road, W2 5AJ
StatusDISSOLVED
Company No.05179622
CategoryPrivate Limited Company
Incorporated14 Jul 2004
Age19 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution05 Feb 2019
Years5 years, 3 months, 12 days

SUMMARY

DISTRICT & URBAN RETAIL LIMITED is an dissolved private limited company with number 05179622. It was incorporated 19 years, 10 months, 3 days ago, on 14 July 2004 and it was dissolved 5 years, 3 months, 12 days ago, on 05 February 2019. The company address is 28 Hereford Road 28 Hereford Road, W2 5AJ.



Company Fillings

Gazette dissolved voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 21 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Miscellaneous

Date: 25 Apr 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-14

Officer name: Mr Ezra Sawdaye

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lionel Graham

Change date: 2011-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: Mr Ezra Sawdaye

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Richard Anthony Graham

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Lionel Graham

Change date: 2010-07-14

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-07

Officer name: Mr Richard Anthony Graham

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 02/06/05 from: 28 hereford road london W2 5JA

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 14 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 ACRE ENVIRONMENTAL LIMITED

9 CEDAR CLOSE,SHREWSBURY,SY3 0PD

Number:08714424
Status:ACTIVE
Category:Private Limited Company

COVERT INTELLIGENCE SOLUTIONS LTD

591 LONDON ROAD,SURREY,SM3 9AG

Number:06118430
Status:ACTIVE
Category:Private Limited Company

DIAMONDS OF HUTTON LIMITED

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:11616616
Status:ACTIVE
Category:Private Limited Company

FACES AESTHETICS ACADEMY LTD

238 MONEGA ROAD,LONDON,E12 6TS

Number:11445640
Status:ACTIVE
Category:Private Limited Company

PAWFECT POOCHES DOG GROOMING LIMITED

4 NAB CLOSE,MIDDLESBROUGH,TS6 9HJ

Number:11150306
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE MONTROSE LTD

2 MILL ROAD,HAVERHILL,CB9 8BD

Number:07797338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source