Company NameUAP Admin No.3 Limited
Company StatusDissolved
Company Number03983758
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)
Previous NamesOnlinetop Limited and Greatcars.co.uk Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed15 June 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 14 September 2010)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed15 June 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 14 September 2010)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed15 June 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 14 September 2010)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2001)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed23 May 2000(3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AB
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed23 May 2000(3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed23 May 2000(3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressLudgate House
245 Blackfriars Road London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

3 at 1United Business Media
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 3
(5 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 3
(5 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 3
(5 pages)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010Application to strike the company off the register (3 pages)
21 May 2010Application to strike the company off the register (3 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 May 2009Return made up to 02/05/09; full list of members (5 pages)
29 May 2009Return made up to 02/05/09; full list of members (5 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 June 2008Return made up to 02/05/08; full list of members (3 pages)
18 June 2008Return made up to 02/05/08; full list of members (3 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 July 2007Accounts made up to 31 December 2006 (7 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
7 August 2006Accounts made up to 31 December 2005 (7 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 July 2006Return made up to 02/05/06; full list of members (2 pages)
25 July 2006Return made up to 02/05/06; full list of members (2 pages)
18 October 2005Company name changed greatcars.co.uk holdings LIMITED\certificate issued on 18/10/05 (2 pages)
18 October 2005Company name changed greatcars.co.uk holdings LIMITED\certificate issued on 18/10/05 (2 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 September 2005Accounts made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 02/05/05; full list of members (7 pages)
14 June 2005Return made up to 02/05/05; full list of members (7 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 September 2004Accounts made up to 31 December 2003 (7 pages)
28 May 2004Return made up to 02/05/04; full list of members (7 pages)
28 May 2004Return made up to 02/05/04; full list of members (7 pages)
10 July 2003Accounts made up to 31 December 2002 (7 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 June 2003Return made up to 02/05/03; full list of members (7 pages)
3 June 2003Return made up to 02/05/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
2 October 2002Accounts made up to 31 December 2001 (8 pages)
15 May 2002Return made up to 02/05/02; full list of members (7 pages)
15 May 2002Return made up to 02/05/02; full list of members (7 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
20 June 2001Full accounts made up to 31 December 2000 (10 pages)
20 June 2001Full accounts made up to 31 December 2000 (10 pages)
18 May 2001Return made up to 02/05/01; full list of members (7 pages)
18 May 2001Return made up to 02/05/01; full list of members (7 pages)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/01
(2 pages)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/01
(2 pages)
7 November 2000Ad 11/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 November 2000Ad 11/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 November 2000Statement of affairs (3 pages)
7 November 2000Statement of affairs (3 pages)
3 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
3 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
28 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 July 2000£ nc 1000/1000000 11/07/00 (1 page)
28 July 2000£ nc 1000/1000000 11/07/00 (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
14 June 2000Memorandum and Articles of Association (9 pages)
14 June 2000Memorandum and Articles of Association (9 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Company name changed onlinetop LIMITED\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed onlinetop LIMITED\certificate issued on 09/06/00 (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
2 May 2000Incorporation (13 pages)