Company NameUrban Chic Interiors Ltd
Company StatusDissolved
Company Number06705821
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date12 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew John Simpson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address4 Bessemer Crescent
Hardwick
Stockton-On-Tees
Cleveland
TS19 8US
Director NameMr Christopher Snaith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Brantingham Drive
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LS
Secretary NameMr Christopher Snaith
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brantingham Drive
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LS

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

1 at 1Andrew John Simpson
50.00%
Ordinary
1 at 1Christopher Snaith
50.00%
Ordinary

Financials

Year2014
Net Worth-£240
Cash£23,687
Current Liabilities£196,843

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 December 2013Final Gazette dissolved following liquidation (1 page)
12 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2013Final Gazette dissolved following liquidation (1 page)
12 September 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
12 September 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
17 April 2013Liquidators' statement of receipts and payments to 15 March 2013 (12 pages)
17 April 2013Liquidators statement of receipts and payments to 15 March 2013 (12 pages)
17 April 2013Liquidators' statement of receipts and payments to 15 March 2013 (12 pages)
16 April 2012Liquidators' statement of receipts and payments to 15 March 2012 (13 pages)
16 April 2012Liquidators' statement of receipts and payments to 15 March 2012 (13 pages)
16 April 2012Liquidators statement of receipts and payments to 15 March 2012 (13 pages)
23 March 2011Registered office address changed from 1 Hunters Building Bowesfield Lane Stockton-on-Tees Cleveland TS18 3QZ United Kingdom on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 1 Hunters Building Bowesfield Lane Stockton-on-Tees Cleveland TS18 3QZ United Kingdom on 23 March 2011 (2 pages)
21 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2011Statement of affairs with form 4.19 (7 pages)
21 March 2011Appointment of a voluntary liquidator (2 pages)
21 March 2011Statement of affairs with form 4.19 (7 pages)
21 March 2011Appointment of a voluntary liquidator (2 pages)
21 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-16
(1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2009Current accounting period extended from 30 September 2009 to 28 February 2010 (1 page)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 October 2009Current accounting period extended from 30 September 2009 to 28 February 2010 (1 page)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
16 September 2009Registered office changed on 16/09/2009 from 2ND floor 27 norton road stockton-on-tees cleveland TS18 2BW (1 page)
16 September 2009Registered office changed on 16/09/2009 from 2ND floor 27 norton road stockton-on-tees cleveland TS18 2BW (1 page)
24 September 2008Incorporation (16 pages)
24 September 2008Incorporation (16 pages)