Company NameUplink Limited
Company StatusDissolved
Company Number02236532
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRonald John Gladman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2002)
RoleSolicitor
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusClosed
Appointed01 September 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameMr Peter Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 1995)
RoleInternational Communications Manager
Correspondence Address93 Richmond Avenue
London
N1 0LT
Secretary NameRonald John Gladman
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1994)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed01 November 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6 Laurel Road
Barnes
SW13 0EE

Location

Registered Address85 Fleet Street
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
16 November 2001Application for striking-off (1 page)
8 August 2001Return made up to 01/07/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 August 2000Return made up to 01/07/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 August 1999Return made up to 01/07/99; no change of members (4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
30 July 1998Return made up to 01/07/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
4 August 1997Return made up to 01/07/97; full list of members (6 pages)
27 January 1997Secretary's particulars changed (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
1 August 1996Return made up to 01/07/96; full list of members (6 pages)
3 April 1996Ad 28/03/96--------- £ si 2462000@1=2462000 £ ic 320000/2782000 (2 pages)
1 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1996£ nc 500000/2782000 27/03/96 (1 page)
14 June 1995Director resigned (4 pages)
14 June 1995New director appointed (4 pages)
24 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)