Company NameUrban Icon Limited
Company StatusDissolved
Company Number06936615
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Gavin Paul Rae
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Southway, Manor Park
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HJ
Secretary NameMr John Andrew Shelton
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Close
Bingley
Bradford
West Yorkshire
BD16 4EW

Location

Registered AddressUnits 4 & 5 Holiday House
Valley Drive
Ilkley
West Yorkshire
LS29 8PB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2011
Net Worth-£125,765
Cash£13,912
Current Liabilities£206,408

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Completion of winding up (1 page)
12 January 2016Completion of winding up (1 page)
28 November 2012Order of court to wind up (2 pages)
28 November 2012Order of court to wind up (2 pages)
22 November 2012Compulsory strike-off action has been suspended (1 page)
22 November 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
(4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
(4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 October 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Mr Gavin Paul Rae on 9 June 2010 (2 pages)
25 October 2010Registered office address changed from Unit 1 Drill Hall Business Centre East Parade Ilkley West Yorkshire LS29 8EZ England on 25 October 2010 (1 page)
25 October 2010Director's details changed for Mr Gavin Paul Rae on 9 June 2010 (2 pages)
25 October 2010Director's details changed for Mr Gavin Paul Rae on 9 June 2010 (2 pages)
25 October 2010Registered office address changed from Unit 1 Drill Hall Business Centre East Parade Ilkley West Yorkshire LS29 8EZ England on 25 October 2010 (1 page)
17 June 2009Incorporation (17 pages)
17 June 2009Incorporation (17 pages)