Company NameUrbanvenue Limited
Company StatusDissolved
Company Number04260782
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David McKenna
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Runnymede Road
Ponteland
Northumberland
NE20 9HH
Secretary NameKathleen McKenna
NationalityBritish
StatusClosed
Appointed08 August 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address2 The Drey
Ponteland
Newcastle Upon Tyne
NE20 9NS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 2b
Howdon Green Industrial Estate
Wallsend
Tyne & Wear
NE28 6SX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 July 2004Return made up to 27/07/04; full list of members (6 pages)
28 August 2003Return made up to 27/07/03; full list of members (6 pages)
4 June 2003Amended accounts made up to 30 November 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 May 2003Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: 16 churchill way cardiff CF10 2DX (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Director resigned (1 page)