General information

Name:

Urbanbeach (cs) Ltd

Office Address:

Cvr Global Llp 5 Prospect House SO14 3TJ Ocean Way

Number: 06394351

Incorporation date: 2007-10-09

Dissolution date: 2023-09-29

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Urbanbeach (cs) was established on 2007-10-09 as a private limited company. This firm office was registered in Ocean Way on Cvr Global Llp, 5 Prospect House. This place post code is SO14 3TJ. The company registration number for Urbanbeach (cs) Limited was 06394351. Urbanbeach (cs) Limited had been in business for sixteen years until 2023-09-29. 16 years ago the company changed its business name from Forestpath to Urbanbeach (cs) Limited.

Abigail H. was this specific firm's managing director, assigned this position on 2007-10-25.

The companies that controlled this firm were as follows: Work Flirts Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Graham Road, E8 1PB and was registered as a PSC under the registration number 06640953.

  • Previous company's names
  • Urbanbeach (cs) Limited 2008-07-08
  • Forestpath Limited 2007-10-09

Financial data based on annual reports

Company staff

Abigail H.

Role: Director

Appointed: 25 October 2007

Latest update: 6 October 2023

Christine H.

Role: Secretary

Appointed: 25 October 2007

Latest update: 6 October 2023

People with significant control

Work Flirts Limited
Address: 57a Graham Road, London, E8 1PB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Registrar Of Companies For England & Wales
Registration number 06640953
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 23 October 2019
Confirmation statement last made up date 09 October 2018
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Accountant/Auditor,
2016

Name:

Higson Aps Limited

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
15
Company Age

Closest Companies - by postcode