About

Registered Number: 05516733
Date of Incorporation: 22/07/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (5 years and 4 months ago)
Registered Address: 19 Burrard Road, London, NW6 1DA,

 

Urbannous Ltd was registered on 22 July 2005, it has a status of "Dissolved". Urbannous Ltd has 2 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEGIE, Fergus 22 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MITRA-CARNEGIE, Gopa 01 December 2006 11 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 16 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 16 January 2019
AD01 - Change of registered office address 21 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 26 April 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 03 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 17 August 2014
AD01 - Change of registered office address 13 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 02 June 2008
CERTNM - Change of name certificate 16 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
363s - Annual Return 03 November 2006
CERTNM - Change of name certificate 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.