About

Registered Number: 04682103
Date of Incorporation: 28/02/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2018 (5 years and 4 months ago)
Registered Address: 9th Floor Bond Court, Leeds, LS1 2JZ

 

Urban Icon Distribution Ltd was founded on 28 February 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAE, Lisa Jane 28 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2018
LIQ14 - N/A 21 September 2018
LIQ03 - N/A 29 November 2017
4.68 - Liquidator's statement of receipts and payments 25 November 2016
RESOLUTIONS - N/A 16 March 2016
AC92 - N/A 04 January 2016
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2014
4.20 - N/A 20 December 2013
4.68 - Liquidator's statement of receipts and payments 19 December 2013
4.71 - Return of final meeting in members' voluntary winding-up 19 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2013
LIQ MISC RES - N/A 18 November 2013
4.40 - N/A 18 November 2013
4.68 - Liquidator's statement of receipts and payments 06 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2013
AD01 - Change of registered office address 11 July 2013
4.68 - Liquidator's statement of receipts and payments 22 November 2012
4.68 - Liquidator's statement of receipts and payments 07 November 2012
4.68 - Liquidator's statement of receipts and payments 19 January 2012
4.68 - Liquidator's statement of receipts and payments 13 July 2011
4.68 - Liquidator's statement of receipts and payments 31 January 2011
4.68 - Liquidator's statement of receipts and payments 29 June 2010
4.68 - Liquidator's statement of receipts and payments 02 December 2009
4.68 - Liquidator's statement of receipts and payments 18 June 2009
4.68 - Liquidator's statement of receipts and payments 16 January 2009
287 - Change in situation or address of Registered Office 17 November 2008
RESOLUTIONS - N/A 24 September 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 10 February 2007
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 27 April 2004
225 - Change of Accounting Reference Date 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.