Company NameUrban Angels Agency Ltd
Company StatusDissolved
Company Number05226423
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameJohn Stephen Ray
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(1 year, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 13 September 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameSusan Ann Holland
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2006)
RoleManager
Correspondence Address12 Stoneleigh Lane
Shadwell
Leeds
Yorkshire
LS17 8FJ
Secretary NameKenneth George Spoor
NationalityBritish
StatusResigned
Appointed27 September 2004(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2007)
RoleCo Manager
Correspondence AddressManor Farm
Melton Ross
Barnetby
Lincolnshire
DN38 6DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£17,016
Cash£2,788
Current Liabilities£39,507

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 January

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Final Gazette dissolved following liquidation (1 page)
13 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
13 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
26 January 2016Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 26 January 2016 (2 pages)
26 January 2016Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 26 January 2016 (2 pages)
10 April 2015Liquidators' statement of receipts and payments to 25 March 2015 (18 pages)
10 April 2015Liquidators statement of receipts and payments to 25 March 2015 (18 pages)
10 April 2015Liquidators' statement of receipts and payments to 25 March 2015 (18 pages)
2 April 2014Registered office address changed from 3 Park Square East Leeds Yorkshire LS1 2NE on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 3 Park Square East Leeds Yorkshire LS1 2NE on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 3 Park Square East Leeds Yorkshire LS1 2NE on 2 April 2014 (2 pages)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Statement of affairs with form 4.19 (6 pages)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014Statement of affairs with form 4.19 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
(3 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
(3 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
(3 pages)
28 June 2013Previous accounting period extended from 30 September 2012 to 1 January 2013 (1 page)
28 June 2013Previous accounting period extended from 30 September 2012 to 1 January 2013 (1 page)
28 June 2013Previous accounting period extended from 30 September 2012 to 1 January 2013 (1 page)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
16 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 10
(3 pages)
16 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 10
(3 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
23 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
3 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 October 2008Appointment terminated secretary kenneth spoor (1 page)
2 October 2008Appointment terminated secretary kenneth spoor (1 page)
2 October 2008Return made up to 09/09/08; full list of members (3 pages)
2 October 2008Return made up to 09/09/08; full list of members (3 pages)
29 January 2008Return made up to 09/09/07; full list of members (2 pages)
29 January 2008Return made up to 09/09/07; full list of members (2 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
15 November 2006Return made up to 09/09/06; full list of members (2 pages)
15 November 2006Return made up to 09/09/06; full list of members (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
7 March 2006Return made up to 09/09/05; full list of members (2 pages)
7 March 2006Return made up to 09/09/05; full list of members (2 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: charter house, 56 high st sutton coldfield west midlands B72 1UJ (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: charter house, 56 high st sutton coldfield west midlands B72 1UJ (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
9 September 2004Incorporation (9 pages)
9 September 2004Incorporation (9 pages)