Company NameUrbanetics Limited
Company StatusDissolved
Company Number03618725
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameMeadowscan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Sandelson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed29 December 1998(4 months, 1 week after company formation)
Appointment Duration19 years, 1 month (closed 30 January 2018)
RoleBusiness Owner
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Secretary NameJeremy Vaughan Sandelson
NationalityBritish
StatusClosed
Appointed29 December 1998(4 months, 1 week after company formation)
Appointment Duration19 years, 1 month (closed 30 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Jeremy Sandelson
50.00%
Ordinary
1 at £1Mark Sandelson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 May 1999Delivered on: 29 May 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £62,400.00 due or to become due from the company to the chargee.
Particulars: 14 eagle heights bramlands avenue london SW11.
Outstanding
28 May 1999Delivered on: 29 May 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £88,000.00 due or to become due from the company to the chargee.
Particulars: 27 maskelyne close london SW11.
Outstanding
28 May 1999Delivered on: 29 May 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: Ground floor flat 208 haydons road london SW19.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £72,000.00 due or to become due from the company to the chargee.
Particulars: 8 ethelburga street london SW11.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: 29 merstone house borrodaile road london SW18.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £76,000.00 due or to become due from the company to the chargee.
Particulars: 5 wayford street london SW11.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £57,600.00 due or to become due from the company to the chargee.
Particulars: 11 jansen walk london SW11.
Outstanding
24 May 1999Delivered on: 27 May 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £164,000 due or to become due from the company to the chargee.
Particulars: Property k/a 57 bullen street london.
Outstanding
17 February 2000Delivered on: 19 February 2000
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: £64,800.00 due or to become due from the company to the chargee.
Particulars: 23A clyston street, london SW8.
Outstanding
17 February 2000Delivered on: 19 February 2000
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £93,200.00 due or to become due from the company to the chargee.
Particulars: 29 heron house, london SW11.
Outstanding
17 February 2000Delivered on: 19 February 2000
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £64,000 due from the company to the chargee.
Particulars: 23 clyston street london SW8.
Outstanding
5 January 2000Delivered on: 8 January 2000
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £93,200 due from the company to the chargee under the terms of this legal charge.
Particulars: 21 heron house london SW11.
Outstanding
17 June 1999Delivered on: 24 June 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £112,000 due or to become due from the company to the chargee.
Particulars: 14D schubert road london SW15.
Outstanding
17 June 1999Delivered on: 24 June 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £73,600.00 due from the company to the chargee.
Particulars: 17B vicarge crescent london SW11.
Outstanding
14 May 1999Delivered on: 27 May 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £60,000 due from the company to the chargee.
Particulars: 73 mayford road london SW12-SGL411537.
Outstanding

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
11 December 2008Return made up to 20/08/08; full list of members (3 pages)
11 December 2008Return made up to 20/08/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 December 2007Return made up to 20/08/07; no change of members (6 pages)
10 December 2007Return made up to 20/08/07; no change of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
24 November 2005Return made up to 20/08/05; full list of members (6 pages)
24 November 2005Return made up to 20/08/05; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 August 2004Return made up to 20/08/04; full list of members (6 pages)
17 August 2004Return made up to 20/08/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2004Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2004Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2003Registered office changed on 18/04/03 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
18 April 2003Registered office changed on 18/04/03 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
9 February 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 February 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
19 September 2001Return made up to 20/08/01; full list of members (6 pages)
19 September 2001Return made up to 20/08/01; full list of members (6 pages)
26 September 2000Return made up to 20/08/00; full list of members (6 pages)
26 September 2000Return made up to 20/08/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
4 November 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (4 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (4 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
5 January 1999Company name changed meadowscan LIMITED\certificate issued on 06/01/99 (2 pages)
5 January 1999Company name changed meadowscan LIMITED\certificate issued on 06/01/99 (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
20 August 1998Incorporation (14 pages)
20 August 1998Incorporation (14 pages)