Company NameUppersmart Company Limited
Company StatusDissolved
Company Number02787533
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy Frantz Nicholson
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed23 February 1993(2 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months (closed 01 July 2003)
RoleBusinessman
Correspondence Address304 Gilbert Road
Dillsburg
Pa 17019
United States
Secretary NameAdam Vere Balfour Broke
NationalityBritish
StatusClosed
Appointed01 March 1999(6 years after company formation)
Appointment Duration4 years, 4 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address76 Shoe Lane
London
EC4A 3JB
Director NameHugh Michael Riddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 1995)
RoleInvestment Banker
Correspondence Address115 Alleyn Park
Dulwich
London
SE21 8AA
Secretary NameHugh Michael Riddell
NationalityBritish
StatusResigned
Appointed23 February 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 1997)
RoleInvestment Banker
Correspondence Address115 Alleyn Park
Dulwich
London
SE21 8AA
Secretary NameKent Thomas Alessandro
NationalityAmerican
StatusResigned
Appointed23 October 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressHamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Mercer & Hole
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
27 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
24 January 2003Application for striking-off (1 page)
6 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2001Registered office changed on 28/10/01 from: 95 aldwych london WC2B 4JF (1 page)
14 August 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
24 April 2001Return made up to 08/02/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
5 May 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
7 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
19 March 1999New secretary appointed (2 pages)
9 March 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
11 February 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 December 1997Registered office changed on 30/12/97 from: 29 maiden lane london WC2E 7JS (2 pages)
25 November 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
7 February 1997Return made up to 08/02/97; full list of members (6 pages)
30 August 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
18 February 1996Return made up to 08/02/96; no change of members (4 pages)