URWI PROPERTIES (FARNHAM) LIMITED
Status | DISSOLVED |
Company No. | 06116811 |
Category | Private Limited Company |
Incorporated | 19 Feb 2007 |
Age | 17 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2013 |
Years | 10 years, 11 months, 24 days |
SUMMARY
URWI PROPERTIES (FARNHAM) LIMITED is an dissolved private limited company with number 06116811. It was incorporated 17 years, 3 months, 14 days ago, on 19 February 2007 and it was dissolved 10 years, 11 months, 24 days ago, on 11 June 2013. The company address is 5 Old Bailey, London, EC4M 7BA.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2013
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 25 Apr 2012
Action Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Elizabeth Murray
Termination date: 2012-04-25
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Change person secretary company with change date
Date: 01 Mar 2012
Action Date: 07 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kirsty Elizabeth Hamilton
Change date: 2011-10-07
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 07 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kirsty Elizabeth Hamilton
Change date: 2011-10-07
Documents
Accounts with accounts type full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 09 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Cairns Mcmahon
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kirsty Elizabeth Hamilton
Documents
Appoint person secretary company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kirsty Elizabeth Hamilton
Documents
Termination secretary company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Whitby
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Walton
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan O'grady
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Alford
Documents
Change registered office address company with date old address
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Address
Type: AD01
Old address: 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR
Change date: 2011-07-11
Documents
Certificate change of name company
Date: 07 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lxb properties (farnham) LTD\certificate issued on 07/07/11
Documents
Change of name notice
Date: 07 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Margree
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Legacy
Date: 28 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Capital allotment shares
Date: 25 Feb 2011
Action Date: 22 Feb 2011
Category: Capital
Type: SH01
Capital : 2,836,996 GBP
Date: 2011-02-22
Documents
Capital allotment shares
Date: 24 Feb 2011
Action Date: 22 Feb 2011
Category: Capital
Type: SH01
Capital : 2,689,629 GBP
Date: 2011-02-22
Documents
Resolution
Date: 18 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 30 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Nicholas Brian Treseder Alford
Documents
Accounts with accounts type full
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary brendan o'grady
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed daniel whitby
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/08 to 31/12/07
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 30 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 22/02/07 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BOE (BRITISH OCCUPATIONAL AND ENVIRONMENTAL) SOLUTIONS LTD
23 NORTHGATE NORTHGATE,STANLEY,DH9 7UY
Number: | 11379527 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FROG HALL,NORTHAMPTON,NN6 9DH
Number: | 08885658 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 NURSERY ROAD,BOURNEMOUTH,BH9 3AT
Number: | 05821873 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK THE SPARK ELECTRICAL SERVICES LTD
12A PRESTON PARK,LINLITHGOW,EH49 6HN
Number: | SC575263 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACHESHAM GOLF CENTRE,LEATHERHEAD,KT22 0BP
Number: | 01911130 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 9-10 STAPLE INN,LONDON,WC1V 7QH
Number: | 05417194 |
Status: | ACTIVE |
Category: | Private Limited Company |