Company NameUrcom Ltd
Company StatusDissolved
Company Number06677860
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Shirish Ranjit Singapori
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address110 Henrietta Street
Ashton Under Lyne
Lancashire
OL6 8PB

Location

Registered AddressRoom 3 Level 4 Empress Business Centre
380 Chester Road
Old Trafford
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

51 at £0.01Shirish Singapori
51.00%
Ordinary
49 at £0.01Sunita Singapori
49.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (5 pages)
21 May 2015Application to strike the company off the register (5 pages)
19 January 2015Registered office address changed from 110 Henrietta Street Ashton Under Lyne Lancashire OL6 8PB to Room 3 Level 4 Empress Business Centre 380 Chester Road Old Trafford Manchester M16 9EA on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 110 Henrietta Street Ashton Under Lyne Lancashire OL6 8PB to Room 3 Level 4 Empress Business Centre 380 Chester Road Old Trafford Manchester M16 9EA on 19 January 2015 (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
5 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
10 November 2011Director's details changed for Mr Shirish Ranjit Singapori on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Shirish Ranjit Singapori on 1 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Shirish Ranjit Singapori on 1 November 2011 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 April 2010Director's details changed for Professor Shirish Singapori on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Professor Shirish Singapori on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Professor Shirish Singapori on 2 October 2009 (2 pages)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
20 August 2008Incorporation (15 pages)
20 August 2008Incorporation (15 pages)