This company is commonly known as Urban Enterprise Ltd. The company was founded 4 years ago and was given the registration number 12158463. The firm's registered office is in LONDON. You can find them at 30 Eastgate Close, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | URBAN ENTERPRISE LTD |
---|---|---|
Company Number | : | 12158463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Eastgate Close, London, England, SE28 8PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Eastgate Close, London, England, SE28 8PJ | Secretary | 29 June 2020 | Active |
30, Eastgate Close, London, England, SE28 8PJ | Director | 29 June 2020 | Active |
30, Eastgate Close, London, England, SE28 8PJ | Director | 29 June 2020 | Active |
56 C, Settles Street, London, England, E1 1JP | Secretary | 15 August 2019 | Active |
30, Eastgate Close, London, England, SE28 8PJ | Director | 26 May 2020 | Active |
56 C, Settles Street, London, England, E1 1JP | Director | 15 August 2019 | Active |
30, Eastgate Close, London, England, SE28 8PJ | Director | 01 March 2020 | Active |
56 C, Settles Street, London, England, E1 1JP | Director | 15 August 2019 | Active |
56 C, Settles Street, London, England, E1 1JP | Director | 15 August 2019 | Active |
Mr Theo Okagbare Dieseru Jefia | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Eastgate Close, London, England, SE28 8PJ |
Nature of control | : |
|
Mr Jitobo Jonathan Jitobo | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Eastgate Close, London, England, SE28 8PJ |
Nature of control | : |
|
Ms Sudi Ali Aden | ||
Notified on | : | 26 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Eastgate Close, London, England, SE28 8PJ |
Nature of control | : |
|
Mr Mizan Miah | ||
Notified on | : | 09 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Eastgate Close, London, England, SE28 8PJ |
Nature of control | : |
|
Mr Oneisha Richards | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56 C, Settles Street, London, England, E1 1JP |
Nature of control | : |
|
Mr Derek Fuller | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56 C, Settles Street, London, England, E1 1JP |
Nature of control | : |
|
Mr Leon Monte | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56 C, Settles Street, London, England, E1 1JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-24 | Officers | Appoint person secretary company with name date. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-07 | Officers | Appoint person director company with name date. | Download |
2020-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Officers | Termination secretary company with name termination date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.