URBAN CATALYST LIMITED

Register to unlock more data on OkredoRegister

URBAN CATALYST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03444302

Incorporation date

02/10/1997

Size

-

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1997)
dot icon21/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2011
First Gazette notice for voluntary strike-off
dot icon25/07/2011
Application to strike the company off the register
dot icon18/07/2011
Termination of appointment of Kenneth Dytor as a director
dot icon18/07/2011
Termination of appointment of John Jackson as a director
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Paul Aaron Cohen Beber on 2010-08-22
dot icon01/09/2010
Director's details changed for Paul Aaron Cohen Beber on 2010-08-22
dot icon03/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 03/10/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/10/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/09/2007
Return made up to 03/10/07; full list of members
dot icon21/02/2007
Return made up to 03/10/06; full list of members
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
New secretary appointed
dot icon06/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/03/2006
Director resigned
dot icon14/11/2005
Return made up to 03/10/05; full list of members
dot icon08/11/2005
Director resigned
dot icon28/07/2005
Full accounts made up to 2004-03-31
dot icon16/01/2005
Return made up to 03/10/04; full list of members
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Return made up to 03/10/03; full list of members
dot icon22/10/2003
Resolutions
dot icon17/09/2003
Particulars of mortgage/charge
dot icon23/07/2003
Full accounts made up to 2003-03-31
dot icon09/06/2003
Full accounts made up to 2002-03-31
dot icon21/11/2002
Return made up to 03/10/02; full list of members
dot icon11/11/2002
Ad 01/11/02--------- £ si [email protected]=11 £ ic 140/151
dot icon11/11/2002
Resolutions
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Director's particulars changed
dot icon07/10/2002
Ad 17/09/02--------- £ si [email protected]=18 £ ic 122/140
dot icon16/05/2002
Director resigned
dot icon16/05/2002
New director appointed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/01/2002
Return made up to 03/10/01; full list of members
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon26/12/2001
Return made up to 03/10/99; full list of members; amend
dot icon26/12/2001
Return made up to 03/10/00; full list of members; amend
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Ad 15/09/00--------- £ si [email protected]
dot icon12/02/2001
Ad 21/09/00--------- £ si [email protected]
dot icon06/02/2001
Return made up to 03/10/00; full list of members
dot icon06/02/2001
Registered office changed on 07/02/01
dot icon06/02/2001
Location of register of members address changed
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/09/2000
Nc inc already adjusted 15/09/00
dot icon24/09/2000
S-div 15/09/00
dot icon24/09/2000
S-div 15/09/00
dot icon24/09/2000
Resolutions
dot icon24/09/2000
Resolutions
dot icon24/09/2000
Resolutions
dot icon24/09/2000
Resolutions
dot icon02/11/1999
Return made up to 03/10/99; full list of members
dot icon02/11/1999
Secretary's particulars changed
dot icon05/08/1999
Accounts for a small company made up to 1999-03-31
dot icon31/07/1999
New director appointed
dot icon31/07/1999
Resolutions
dot icon31/07/1999
Resolutions
dot icon29/10/1998
Return made up to 03/10/98; full list of members
dot icon29/10/1998
Secretary's particulars changed
dot icon29/10/1998
Location of register of members address changed
dot icon19/03/1998
Miscellaneous
dot icon19/03/1998
Ad 26/02/98--------- £ si [email protected]=98 £ ic 2/100
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
Director resigned
dot icon28/01/1998
Resolutions
dot icon28/01/1998
S-div 23/01/98
dot icon28/01/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon28/01/1998
Ad 23/01/98--------- £ si 1@1=1 £ ic 1/2
dot icon28/01/1998
Registered office changed on 29/01/98 from: 21 southampton row london WC1B 5HS
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon15/12/1997
Certificate of change of name
dot icon02/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beber, Paul Aaron Cohen
Director
01/01/2001 - Present
26
Mckernan, Michael Henry
Director
24/06/1999 - 26/04/2002
2
Dytor, Kenneth William
Director
23/01/1998 - 13/07/2011
11
Gaskin, Alastair Stephen
Director
26/04/2002 - 17/02/2006
55
Fitzsimmons, Neil
Director
03/09/2002 - 26/08/2005
162

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About URBAN CATALYST LIMITED

URBAN CATALYST LIMITED is an(a) Dissolved company incorporated on 02/10/1997 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of URBAN CATALYST LIMITED?

toggle

URBAN CATALYST LIMITED is currently Dissolved. It was registered on 02/10/1997 and dissolved on 21/11/2011.

Where is URBAN CATALYST LIMITED located?

toggle

URBAN CATALYST LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does URBAN CATALYST LIMITED do?

toggle

URBAN CATALYST LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for URBAN CATALYST LIMITED?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved via voluntary strike-off.