Company NameUpmedia Limited
Company StatusDissolved
Company Number03943410
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rick Sareen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wycombe Gardens
London
NW11 8AN
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed09 March 2000(same day as company formation)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameBen Southgate
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleAdvertising
Correspondence AddressFlat27 201 Saint John Street
London
EC1V 4LS
Director NameNicholas John Suckley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressFlat 5
150 Creffield Road
London
W3 9PX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
4 May 2005Application for striking-off (1 page)
6 April 2005Return made up to 09/03/05; full list of members (2 pages)
16 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 March 2004Return made up to 09/03/04; full list of members (6 pages)
3 February 2004Return made up to 09/03/03; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 January 2004Director resigned (1 page)
27 November 2003Director's particulars changed (1 page)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 April 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
19 June 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
27 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 March 2000Incorporation (15 pages)