Company NameS & P Urban Limited
Company StatusDissolved
Company Number08629782
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Zoran Emile Dubaic
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
61 Mosley Street
Manchester
M2 3HZ
Director NameMr Sean Michael Keefe
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
61 Mosley Street
Manchester
M2 3HZ

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sean Michael Keefe
50.00%
Ordinary
1 at £1Zoran Emile Dubaic
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 3 November 2016 (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 2
(48 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 2
(48 pages)