Company NameUpfront Technology Limited
Company StatusDissolved
Company Number03337669
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameMichael Douglas Glossop
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(2 weeks, 2 days after company formation)
Appointment Duration8 years (closed 12 April 2005)
RoleElectrical Technician
Correspondence Address52 Kenerne Drive
Barnet
Hertfordshire
EN5 2NN
Secretary NameKay Eunice Glossop
NationalityBritish
StatusClosed
Appointed07 April 1997(2 weeks, 2 days after company formation)
Appointment Duration8 years (closed 12 April 2005)
RoleCompany Director
Correspondence Address52 Kenerne Drive
Barnet
Hertfordshire
EN5 2NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address63 Church Hill Road
East Barnet
Hertfordshire
EN4 8SY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£10,153
Net Worth£42
Cash£292
Current Liabilities£661

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2004Application for striking-off (1 page)
4 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 21/03/04; full list of members (6 pages)
19 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 May 2003Return made up to 21/03/03; full list of members (6 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 April 2002Return made up to 21/03/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 April 2001Return made up to 21/03/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (8 pages)
25 April 2000Return made up to 21/03/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
20 April 1999Return made up to 21/03/99; no change of members (4 pages)
5 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
21 March 1997Incorporation (17 pages)