About

Registered Number: 06043310
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: 19 Downleaze, Stoke Bishop, Bristol, BS9 1LT,

 

Based in Bristol, Urban House (Bristol) Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". Jafari, Katrina, Mair, John, Jafari, Houshang, Jafari, Katrina, Lady are the current directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAFARI, Houshang 05 January 2007 01 June 2014 1
JAFARI, Katrina, Lady 14 December 2011 01 September 2012 1
Secretary Name Appointed Resigned Total Appointments
JAFARI, Katrina 01 April 2014 01 June 2014 1
MAIR, John 10 February 2012 01 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
DISS16(SOAS) - N/A 13 June 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
3.6 - Abstract of receipt and payments in receivership 04 February 2015
RM02 - N/A 04 February 2015
3.6 - Abstract of receipt and payments in receivership 27 November 2014
TM02 - Termination of appointment of secretary 25 July 2014
AD01 - Change of registered office address 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
3.6 - Abstract of receipt and payments in receivership 13 June 2014
AP03 - Appointment of secretary 13 May 2014
3.6 - Abstract of receipt and payments in receivership 02 December 2013
AR01 - Annual Return 11 September 2013
3.6 - Abstract of receipt and payments in receivership 07 June 2013
AA - Annual Accounts 30 December 2012
3.6 - Abstract of receipt and payments in receivership 03 December 2012
TM02 - Termination of appointment of secretary 15 October 2012
TM01 - Termination of appointment of director 11 October 2012
3.6 - Abstract of receipt and payments in receivership 30 May 2012
AP03 - Appointment of secretary 10 February 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 31 December 2011
AP01 - Appointment of director 14 December 2011
3.6 - Abstract of receipt and payments in receivership 01 December 2011
TM02 - Termination of appointment of secretary 19 June 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 21 December 2010
LQ01 - Notice of appointment of receiver or manager 30 November 2010
MG01 - Particulars of a mortgage or charge 29 July 2010
AD01 - Change of registered office address 07 March 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
225 - Change of Accounting Reference Date 17 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
CERTNM - Change of name certificate 03 April 2008
287 - Change in situation or address of Registered Office 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
395 - Particulars of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
CERTNM - Change of name certificate 10 July 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2010 Outstanding

N/A

Legal charge 14 November 2007 Outstanding

N/A

Debenture 12 September 2007 Outstanding

N/A

Mortgage 12 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.