Company NameUrban National Limited
Company StatusDissolved
Company Number04939350
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date2 November 2013 (10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameTarak Mekni
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Pound Close
Nazeing
Waltham Abbey
Essex
EN9 2HR
Director NameKevin San Martin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Hall
Harlow
Essex
CM18 7SU
Secretary NameKevin San Martin
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Hall
Harlow
Essex
CM18 7SU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 Whitehall Riverside
Whitehall Road
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 November 2013Final Gazette dissolved following liquidation (1 page)
2 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Notice of final account prior to dissolution (1 page)
2 August 2013Notice of final account prior to dissolution (1 page)
2 August 2013Return of final meeting of creditors (1 page)
19 March 2009Appointment of a liquidator (2 pages)
19 March 2009Appointment of a liquidator (2 pages)
6 March 2009Registered office changed on 06/03/2009 from studio house delamere road chestnut waltham cross hertfordshire EN8 9TD (1 page)
6 March 2009Registered office changed on 06/03/2009 from studio house delamere road chestnut waltham cross hertfordshire EN8 9TD (1 page)
5 July 2005Order of court to wind up (1 page)
5 July 2005Order of court to wind up (1 page)
11 January 2005Return made up to 21/10/04; full list of members (7 pages)
11 January 2005Return made up to 21/10/04; full list of members (7 pages)
6 September 2004Registered office changed on 06/09/04 from: 20 pound close nazeing waltham abbey EN9 2HR (1 page)
6 September 2004Registered office changed on 06/09/04 from: 20 pound close nazeing waltham abbey EN9 2HR (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003Incorporation (12 pages)