URWI PROPERTIES (FAVERSHAM HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | 06305301 |
Category | Private Limited Company |
Incorporated | 06 Jul 2007 |
Age | 16 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2013 |
Years | 10 years, 11 months, 20 days |
SUMMARY
URWI PROPERTIES (FAVERSHAM HOLDINGS) LIMITED is an dissolved private limited company with number 06305301. It was incorporated 16 years, 10 months, 26 days ago, on 06 July 2007 and it was dissolved 10 years, 11 months, 20 days ago, on 11 June 2013. The company address is 5 Old Bailey, London, EC4M 7BA, England.
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
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Change registered office address company with date old address
Date: 18 Jul 2012
Action Date: 18 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-18
Old address: C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
Documents
Change person secretary company with change date
Date: 25 Apr 2012
Action Date: 07 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-07
Officer name: Kirsty Elizabeth Hamilton
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 Hamilton
Termination date: 2012-04-25
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
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
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
Certificate change of name company
Date: 28 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lxb properties (faversham holdings) LIMITED\certificate issued on 28/07/11
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
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: Nicholas Alford
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
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
Appoint person secretary company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kirsty Elizabeth Hamilton
Documents
Resolution
Date: 08 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 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
Capital allotment shares
Date: 25 Feb 2011
Action Date: 22 Feb 2011
Category: Capital
Type: SH01
Capital : 4,485,570 GBP
Date: 2011-02-22
Documents
Resolution
Date: 18 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
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
Change person director company with change date
Date: 30 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Brian Treseder Alford
Change date: 2010-01-25
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: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; 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: 15 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 31/12/2007
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
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: 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
Some Companies
THOMAS HOUSE MEADOWCROFT BUSINESS PARK,PRESTON,PR4 4AZ
Number: | 10781707 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBASSY MACHINE SERVICES LIMITED
EMBATOOL WORKS,LONDON COLNEY,AL2 1QL
Number: | 04274974 |
Status: | ACTIVE |
Category: | Private Limited Company |
860-862 GARRATT LANE,LONDON,SW17 0NB
Number: | 11790545 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,DYRHAM,SN14 8EY
Number: | 09594517 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN ELEVEN CARE SERVICES LIMITED
2 YARBRIDGE CLOSE,SUTTON,SM2 6TX
Number: | 07545997 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWELL CENTRE REDWELL ROAD,GLOUCESTER,GL4 6JG
Number: | 05436324 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |