About

Registered Number: 04565375
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: 64 Great Eastern Street, London, EC2A 3QR,

 

Established in 2002, Urbanleaf Uk Ltd are based in London. There is one director listed as Hanks, Clive for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKS, Clive 17 October 2002 17 October 2002 1

Filing History

Document Type Date
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 April 2010
1.4 - Notice of completion of voluntary arrangement 06 April 2010
RESOLUTIONS - N/A 14 December 2009
4.20 - N/A 14 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 November 2009
MEM/ARTS - N/A 27 July 2009
CERTNM - Change of name certificate 21 July 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
287 - Change in situation or address of Registered Office 27 March 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 December 2008
AA - Annual Accounts 14 November 2008
AA - Annual Accounts 24 January 2008
1.1 - Report of meeting approving voluntary arrangement 26 October 2007
363a - Annual Return 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 21 November 2006
RESOLUTIONS - N/A 17 March 2006
AA - Annual Accounts 18 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
363s - Annual Return 12 October 2005
395 - Particulars of a mortgage or charge 24 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 21 October 2004
363s - Annual Return 14 November 2003
225 - Change of Accounting Reference Date 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
287 - Change in situation or address of Registered Office 04 November 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.