Company NameUPC Holdings Limited
Company StatusDissolved
Company Number03184697
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameTermview Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Le Havre
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1997(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 14 January 2003)
RoleConsultant
Correspondence Address102 The Roundway
Tottenham
London
N17 7HG
Secretary NameNooraidah Bashah
NationalityMalaysian
StatusClosed
Appointed19 March 1999(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address110 Atherstone Court
Delamere Terrace
London
W2 6PG
Director NameAwad S Ahmed Khalfalla
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySudanese
StatusClosed
Appointed08 October 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 14 January 2003)
RoleCEO
Correspondence Address91 Gloucester Place
London
W1H 3PG
Director NameBrian Martin-Williams
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(4 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 19 March 1997)
RoleCompany Director
Correspondence Address31 Downs Hill
Beckenham
Kent
BR3 5ET
Director NameMr Julius Nehorai
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 15 May 1997)
RoleCompany Director
Correspondence Address50 Manor House
London
NW1 5NP
Secretary NameMr Julius Nehorai
NationalityBritish
StatusResigned
Appointed10 May 1996(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 15 May 1997)
RoleCompany Director
Correspondence Address50 Manor House
London
NW1 5NP
Secretary NameTimothy David Lewis Eppel
NationalityBritish
StatusResigned
Appointed15 May 1997(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 April 1998)
RoleCompany Director
Correspondence Address4c Hill Road
London
NW8 9QG
Director NameMartin Woss
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustrian
StatusResigned
Appointed07 November 1997(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 May 1998)
RoleProject Management
Correspondence AddressAm Hagenbuchgrund 3
Graz
8054
Secretary NameSally Peacock
NationalityBritish
StatusResigned
Appointed08 April 1998(1 year, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1998)
RoleCompany Director
Correspondence Address16 Brockham Court
Bonchurch Close
Sutton
Surrey
SM2 6AZ
Director NameShimon Ben Chai
Date of BirthApril 1953 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed01 November 1998(2 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressChalkpit House Burchetts Green Road
Maidenhead
Berkshire
SL6 6RR
Secretary NameMr Simon Francis Spector
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address2nd Floor
1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
6 August 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
28 July 2001Accounts for a dormant company made up to 30 April 1999 (2 pages)
10 July 2001Compulsory strike-off action has been discontinued (1 page)
8 July 2001Return made up to 11/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
14 October 1999New director appointed (2 pages)
19 April 1999Return made up to 11/04/99; full list of members (6 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
27 March 1999Particulars of mortgage/charge (3 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998New director appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
21 July 1998Return made up to 11/04/98; full list of members (6 pages)
23 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
30 December 1997Company name changed termview LTD\certificate issued on 31/12/97 (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
13 August 1997Return made up to 11/04/97; full list of members (6 pages)
13 August 1997New secretary appointed (2 pages)
25 May 1997Secretary resigned;director resigned (1 page)
1 May 1997Director resigned (1 page)
20 January 1997Ad 23/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1997New secretary appointed;new director appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 152 city road london EC1V 2NX (1 page)
20 January 1997New director appointed (2 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996Director resigned (1 page)
11 April 1996Incorporation (10 pages)