About

Registered Number: 04077580
Date of Incorporation: 25/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 9 months ago)
Registered Address: Suite 3 The Warrant House, High Street, Altrincham, Cheshire, WA14 1PZ

 

Based in Cheshire, Urban 1 Ltd was setup in 2000, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DISS16(SOAS) - N/A 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
DISS16(SOAS) - N/A 20 May 2011
DISS16(SOAS) - N/A 08 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
3.6 - Abstract of receipt and payments in receivership 10 June 2010
3.6 - Abstract of receipt and payments in receivership 10 June 2010
LQ02 - Notice of ceasing to act as receiver or manager 10 June 2010
405(1) - Notice of appointment of Receiver 21 March 2009
363a - Annual Return 26 September 2007
AA - Annual Accounts 31 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
AA - Annual Accounts 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
363s - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 10 November 2004
287 - Change in situation or address of Registered Office 14 October 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 05 August 2003
287 - Change in situation or address of Registered Office 18 March 2003
395 - Particulars of a mortgage or charge 21 February 2003
395 - Particulars of a mortgage or charge 21 February 2003
363s - Annual Return 17 December 2001
395 - Particulars of a mortgage or charge 25 April 2001
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2003 Outstanding

N/A

Legal charge 20 February 2003 Outstanding

N/A

Legal charge 06 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.