Company NameUpbeat Limited
DirectorsAnthony Jenkinson and Geraldine Margaret Lock
Company StatusDissolved
Company Number03425166
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnthony Jenkinson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 7 months
RoleCaterer
Correspondence Address6 Argyle Road
Leytonstone
London
E15 1UJ
Director NameGeraldine Margaret Lock
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 7 months
RoleCaterer
Correspondence Address161 High St South
East Ham
London
E6 3PA
Secretary NameGeraldine Margaret Lock
NationalityBritish
StatusCurrent
Appointed08 September 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 7 months
RoleCaterer
Correspondence Address161 High St South
East Ham
London
E6 3PA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 February 2002Dissolved (1 page)
19 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
26 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 1999Statement of affairs (5 pages)
26 November 1999Appointment of a voluntary liquidator (1 page)
17 November 1999Registered office changed on 17/11/99 from: sterling house 2B fulbourne road london E17 4EE (1 page)
28 September 1999Return made up to 27/08/99; no change of members (4 pages)
2 May 1999Registered office changed on 02/05/99 from: bridge house 648-652 high road london E10 6RA (1 page)
10 November 1998Return made up to 27/08/98; full list of members (8 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: international house 31 church road hendon london NW4 4EB (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
27 August 1997Incorporation (17 pages)