URWI PROPERTIES (FARNHAM) LIMITED

5 Old Bailey, London, EC4M 7BA
StatusDISSOLVED
Company No.06116811
CategoryPrivate Limited Company
Incorporated19 Feb 2007
Age17 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution11 Jun 2013
Years10 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

View document PDF

Gazette notice voluntary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Cairns Mcmahon

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty Elizabeth Hamilton

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kirsty Elizabeth Hamilton

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Whitby

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Walton

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan O'grady

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alford

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 07 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Margree

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary brendan o'grady

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed daniel whitby

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 30 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11379527
Status:ACTIVE
Category:Private Limited Company

ESPER DESIGN LIMITED

2 FROG HALL,NORTHAMPTON,NN6 9DH

Number:08885658
Status:ACTIVE
Category:Private Limited Company

KIS (SOUTHERN) LIMITED

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 LIMITED

PACHESHAM GOLF CENTRE,LEATHERHEAD,KT22 0BP

Number:01911130
Status:ACTIVE
Category:Private Limited Company

STEVENAGE GATEWAY LIMITED

1ST FLOOR 9-10 STAPLE INN,LONDON,WC1V 7QH

Number:05417194
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