Company NameUpson Reversion Limited
Company StatusDissolved
Company Number03496087
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)
Previous NameLosin Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRichard Esmond Barham Roney
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 05 March 2002)
RoleSolicitor
Correspondence Address15 Queens Gate Gardens
London
SW7 5LY
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 February 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (closed 05 March 2002)
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Director NameRichard Vosper Kirkby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1999)
RoleSolicitor
Correspondence Address24 Cabul Road
Battersea
London
SW11 2PN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address142 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts24 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End24 March

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
28 September 2001Application for striking-off (1 page)
30 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2000Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX (1 page)
21 September 2000Accounts for a dormant company made up to 24 March 2000 (2 pages)
27 January 2000Return made up to 21/01/00; full list of members (6 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (3 pages)
23 November 1999Accounts for a dormant company made up to 24 March 1999 (2 pages)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Return made up to 21/01/99; full list of members (6 pages)
23 February 1998Company name changed losin LIMITED\certificate issued on 24/02/98 (2 pages)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1998New director appointed (2 pages)
21 January 1998Incorporation (18 pages)