Company NameUptowndesigns Limited
Company StatusDissolved
Company Number02988885
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 6 months ago)
Dissolution Date3 February 1998 (26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMohit Bery
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 03 February 1998)
RoleCompany Director
Correspondence Address7 202 B Swaroop
Nagar
Kanpur
India
Director NameRajiv Dewan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 03 February 1998)
RoleSolicitor
Correspondence Address4 59 Jawahar
Nagar
Jaipur
India
Secretary NameRajiv Dewan
NationalityBritish
StatusClosed
Appointed03 January 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 03 February 1998)
RoleCompany Director
Correspondence Address4 59 Jawahar
Nagar
Jaipur
India
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSharda Rani Atre
NationalityBritish
StatusResigned
Appointed09 December 1994(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 13 December 1995)
RoleSecretary
Correspondence Address51 West Way
Heston
Middlesex
TW5 0JD
Secretary NameAshok Atre
NationalityBritish
StatusResigned
Appointed13 December 1995(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence Address51 West Way
Heston
Hounslow
Middlesex
TW5 0JD

Location

Registered Address9a High Street
West Drayton
Middlesex
UB7 7QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

3 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997First Gazette notice for voluntary strike-off (1 page)
4 September 1997Application for striking-off (1 page)
7 February 1997Return made up to 10/11/96; no change of members (4 pages)
7 February 1997New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
13 September 1996Full accounts made up to 28 February 1996 (9 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
4 December 1995Return made up to 10/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Accounting reference date extended from 30/11 to 28/02 (1 page)