FIRST URBAN DEVELOPMENTS LIMITED

  • Company statusdissolved
  • Company No04295220
  • Age23 years 10 months Incorporated 27 September 2001
  • Officers0

Address

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

FIRST URBAN DEVELOPMENTS LIMITED is an dissolved company incorporated on 27 September 2001 and based in Newcastle Upon Tyne. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects, 68209 Other letting and operating of own or leased real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 10 Sep 2022

Liquidation Voluntary Members Return Of Final Meeting

3 Years Ago on 10 Jun 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 21 May 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 11 May 2020

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 26 Apr 2019

Resolution

6 Years Ago on 26 Apr 2019

Liquidation Voluntary Declaration Of Solvency

6 Years Ago on 26 Apr 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 12 Apr 2019

Mortgage Satisfy Charge Full

6 Years Ago on 12 Mar 2019

Mortgage Satisfy Charge Full

6 Years Ago on 12 Mar 2019

Mortgage Satisfy Charge Full

6 Years Ago on 12 Mar 2019

Mortgage Satisfy Charge Full

6 Years Ago on 12 Mar 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 28 Dec 2018

Confirmation Statement With No Updates

6 Years Ago on 01 Oct 2018

Notification Of A Person With Significant Control Statement

7 Years Ago on 20 May 2018

Withdrawal Of A Person With Significant Control Statement

7 Years Ago on 20 May 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 21 Dec 2017

Confirmation Statement With No Updates

7 Years Ago on 12 Oct 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 28 Dec 2016

Confirmation Statement With Updates

8 Years Ago on 07 Nov 2016

Change Account Reference Date Company Previous Extended

8 Years Ago on 29 Sep 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 13 Oct 2015

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 29 Sep 2015

Certificate Change Of Name Company

10 Years Ago on 14 Nov 2014

Change Of Name Notice

10 Years Ago on 14 Nov 2014

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HARRIS, Jason Marksecretary 29 Oct 2001
GOLDBERG, Alandirector Jun 194229 Oct 2001
GOLDBERG, Daniel Charlesdirector Jun 197229 Oct 2001
GOLDBERG, Jonathan Daviddirector Aug 195329 Oct 2001
HARRIS, Howarddirector May 194229 Oct 2001
HARRIS, Jason Markdirector Nov 196829 Oct 2001

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.