Company NameUrban Junkie Limited
Company StatusDissolved
Company Number04041987
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ian Sheveling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(4 years, 5 months after company formation)
Appointment Duration13 years (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhouse Farm Woodhouse Lane
Holmbridge
Holmfirth
West Yorkshire
HD9 2QR
Secretary NameRebecca Sheveling
NationalityBritish
StatusClosed
Appointed17 January 2005(4 years, 5 months after company formation)
Appointment Duration13 years (closed 23 January 2018)
RoleCompany Director
Correspondence AddressWoodhouse Farm Woodhouse Lane
Holmbridge
Holmfirth
West Yorkshire
HD9 2QR
Director NameMr John David Locke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Paddock Way
Hinckley
Leicester
Leicestershire
LE10 0FJ
Director NameSimon Ashley Watkins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Homersham Road
Kingston Upon Thames
Surrey
KT1 3PL
Secretary NameSimon Ashley Watkins
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Homersham Road
Kingston Upon Thames
Surrey
KT1 3PL
Secretary NameSidney John Locke
NationalityBritish
StatusResigned
Appointed07 May 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address55 Magyar Crescent
Nuneaton
Warwickshire
CV11 4SQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ian Sheveling
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,371
Cash£12
Current Liabilities£34,057

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
27 October 2017Application to strike the company off the register (3 pages)
27 October 2017Application to strike the company off the register (3 pages)
8 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
28 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
28 April 2015Registered office address changed from The Station Masters House 1 Station Lane Shepley Huddersfield West Yorkshire HD8 8EJ to Woodland View House 675 Leeds Road Huddersfield HD2 1YY on 28 April 2015 (1 page)
28 April 2015Registered office address changed from The Station Masters House 1 Station Lane Shepley Huddersfield West Yorkshire HD8 8EJ to Woodland View House 675 Leeds Road Huddersfield HD2 1YY on 28 April 2015 (1 page)
28 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
7 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
(4 pages)
31 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Ian Sheveling on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Ian Sheveling on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Ian Sheveling on 1 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 November 2009Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL on 25 November 2009 (1 page)
18 September 2009Return made up to 27/07/09; full list of members (3 pages)
18 September 2009Return made up to 27/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 January 2009Secretary's change of particulars / rebecca sheveling / 14/01/2009 (1 page)
14 January 2009Return made up to 27/07/08; full list of members (3 pages)
14 January 2009Director's change of particulars / ian sheveling / 14/01/2009 (1 page)
14 January 2009Secretary's change of particulars / rebecca sheveling / 14/01/2009 (1 page)
14 January 2009Return made up to 27/07/08; full list of members (3 pages)
14 January 2009Director's change of particulars / ian sheveling / 14/01/2009 (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 27/07/07; full list of members (2 pages)
5 September 2007Return made up to 27/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 August 2006Return made up to 27/07/06; full list of members (6 pages)
22 August 2006Return made up to 27/07/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 August 2005Return made up to 27/07/05; full list of members (6 pages)
19 August 2005Return made up to 27/07/05; full list of members (6 pages)
7 March 2005New director appointed (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (1 page)
7 March 2005New secretary appointed (1 page)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 November 2004Return made up to 27/07/04; full list of members (6 pages)
4 November 2004Return made up to 27/07/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 September 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
20 August 2002Return made up to 27/07/02; full list of members (6 pages)
20 August 2002Return made up to 27/07/02; full list of members (6 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned;director resigned (1 page)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 August 2001Return made up to 27/07/01; full list of members (6 pages)
13 August 2001Return made up to 27/07/01; full list of members (6 pages)
30 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 31 corsham street london N1 6DR (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: 31 corsham street london N1 6DR (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
27 July 2000Incorporation (18 pages)
27 July 2000Incorporation (18 pages)