Company NameUrban Apparel Limited
Company StatusDissolved
Company Number08399161
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Javier Kamicka
Date of BirthDecember 1993 (Born 30 years ago)
NationalityJamaican
StatusClosed
Appointed24 October 2013(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 08 March 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address45 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB
Director NameMr Henri Joseph Mullany
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address45 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB
Director NameMr Dillon Sattaur
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address10 Townsend
Hemel Hempstead
Hertfordshire
HP2 5SR

Contact

Websitewww.theurbanapparel.com

Location

Registered Address45 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

50 at £1Javier Kamicka
50.00%
Ordinary
50 at £1Michelle Bucknor
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2015Compulsory strike-off action has been suspended (1 page)
16 April 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
21 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
24 October 2013Termination of appointment of Henri Joseph Mullany as a director on 24 October 2013 (1 page)
24 October 2013Termination of appointment of Dillon Sattaur as a director on 24 October 2013 (1 page)
24 October 2013Termination of appointment of Henri Joseph Mullany as a director on 24 October 2013 (1 page)
24 October 2013Termination of appointment of Dillon Sattaur as a director on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 10 Townsend Hemel Hempstead Hertfordshire HP2 5SR England on 24 October 2013 (1 page)
24 October 2013Appointment of Mr Javier Kamicka as a director on 24 October 2013 (2 pages)
24 October 2013Appointment of Mr Javier Kamicka as a director on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from 10 Townsend Hemel Hempstead Hertfordshire HP2 5SR England on 24 October 2013 (1 page)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)