Company NameUppim Limited
Company StatusDissolved
Company Number03592330
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NameTempleco 404 Limited

Business Activity

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

Directors

Director NameGiulio David Morgan Rees Franzinetti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed19 August 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 10 April 2001)
RoleFund Maanger
Correspondence AddressVia Fortunato Costa
S Margherita Lig 16038
Genova
Italy
Director NameAlessandro Guardi
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed19 August 1998(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 17 December 1998)
RoleFund Manager
Correspondence Address23 Bevan House
Boswell Street
London
WC1N 3BT
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed17 December 1998(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2000)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1998(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2000)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
18 December 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
9 July 1999Return made up to 03/07/99; full list of members (21 pages)
22 February 1999Director resigned (1 page)
22 February 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
22 February 1999Registered office changed on 22/02/99 from: 12 gough square london EC4A 3DE (1 page)
22 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/12/98
(1 page)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (13 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
19 October 1998New director appointed (3 pages)
19 October 1998New director appointed (3 pages)
2 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/08/98
(1 page)
25 August 1998Company name changed templeco 404 LIMITED\certificate issued on 26/08/98 (2 pages)