Background WavePink WaveYellow Wave

FIRST URBAN DEVELOPMENTS LIMITED (04295220)

FIRST URBAN DEVELOPMENTS LIMITED (04295220) is a dissolved UK company. incorporated on 27 September 2001. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FIRST URBAN DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include GOLDBERG, Alan, GOLDBERG, Daniel Charles, GOLDBERG, Jonathan David and 2 others.

Company Number
04295220
Status
dissolved
Type
ltd
Incorporated
27 September 2001
Age
24 years
Address
4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOLDBERG, Alan, GOLDBERG, Daniel Charles, GOLDBERG, Jonathan David, HARRIS, Howard, HARRIS, Jason Mark
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST URBAN DEVELOPMENTS LIMITED

FIRST URBAN DEVELOPMENTS LIMITED is an dissolved company incorporated on 27 September 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FIRST URBAN DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 41100, 68209)

Status

dissolved

Active since 24 years ago

Company No

04295220

LTD Company

Age

24 Years

Incorporated 27 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 28 December 2018 (7 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 October 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

FIRST URBAN INVESTMENTS LIMITED
From: 18 May 2012To: 14 November 2014
TETRO LIMITED
From: 27 September 2001To: 18 May 2012
Contact
Address

4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne, NE1 1PG,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 8 August 2014To: 12 April 2019
58-60 Berners Street London W1T 3JS United Kingdom
From: 28 July 2010To: 8 August 2014
37 Warren Street London W1T 6AD
From: 27 September 2001To: 28 July 2010
Timeline

7 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Sept 01
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HARRIS, Jason Mark

Active
Dean Street, Newcastle Upon TyneNE1 1PG
Secretary
Appointed 29 Oct 2001

GOLDBERG, Alan

Active
Dean Street, Newcastle Upon TyneNE1 1PG
Born June 1942
Director
Appointed 29 Oct 2001

GOLDBERG, Daniel Charles

Active
Dean Street, Newcastle Upon TyneNE1 1PG
Born June 1972
Director
Appointed 29 Oct 2001

GOLDBERG, Jonathan David

Active
Dean Street, Newcastle Upon TyneNE1 1PG
Born August 1953
Director
Appointed 29 Oct 2001

HARRIS, Howard

Active
Dean Street, Newcastle Upon TyneNE1 1PG
Born May 1942
Director
Appointed 29 Oct 2001

HARRIS, Jason Mark

Active
Dean Street, Newcastle Upon TyneNE1 1PG
Born November 1968
Director
Appointed 29 Oct 2001

A & H REGISTRARS & SECRETARIES LIMITED

Resigned
58/60 Berners Street, LondonW1P 4JS
Corporate nominee secretary
Appointed 27 Sept 2001
Resigned 29 Oct 2001

KASS, Linda

Resigned
256 Stradbroke Grove, IlfordIG5 0DQ
Born April 1944
Nominee director
Appointed 27 Sept 2001
Resigned 29 Oct 2001
Fundings
Financials
Latest Activities

Filing History

83

Gazette Dissolved Liquidation
10 September 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 June 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 May 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 May 2020
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
26 April 2019
600600
Resolution
26 April 2019
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
26 April 2019
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Certificate Change Of Name Company
18 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Legacy
10 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
15 February 2006
287Change of Registered Office
Auditors Resignation Company
10 February 2006
AUDAUD
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
13 October 2004
363aAnnual Return
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
30 January 2004
288cChange of Particulars
Legacy
15 October 2003
363aAnnual Return
Accounts With Accounts Type Small
6 June 2003
AAAnnual Accounts
Legacy
7 January 2003
225Change of Accounting Reference Date
Legacy
8 October 2002
363aAnnual Return
Legacy
27 March 2002
88(2)R88(2)R
Legacy
12 March 2002
225Change of Accounting Reference Date
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Resolution
27 November 2001
RESOLUTIONSResolutions
Resolution
27 November 2001
RESOLUTIONSResolutions
Legacy
27 November 2001
123Notice of Increase in Nominal Capital
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Incorporation Company
27 September 2001
NEWINCIncorporation