About

Registered Number: 05050468
Date of Incorporation: 20/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2015 (9 years ago)
Registered Address: TUGBY ORCHARDS, Wood Lane, Tugby, Leicestershire, LE7 9WE

 

Based in Tugby in Leicestershire, The Urban Barons Ltd was setup in 2004, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Bhatti, Manjula, Cpu Audit Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BHATTI, Manjula 01 March 2007 - 1
CPU AUDIT LIMITED 26 February 2004 20 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 January 2015
AD01 - Change of registered office address 13 November 2014
4.68 - Liquidator's statement of receipts and payments 26 June 2014
4.68 - Liquidator's statement of receipts and payments 28 January 2014
4.68 - Liquidator's statement of receipts and payments 29 August 2013
4.68 - Liquidator's statement of receipts and payments 28 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2012
AC92 - N/A 29 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2010
4.72 - Return of final meeting in creditors' voluntary winding-up 20 August 2010
4.68 - Liquidator's statement of receipts and payments 26 July 2010
4.68 - Liquidator's statement of receipts and payments 01 December 2009
4.68 - Liquidator's statement of receipts and payments 29 May 2009
RESOLUTIONS - N/A 03 June 2008
4.20 - N/A 03 June 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 23 December 2005
363s - Annual Return 30 July 2005
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.