Company NameUpper Street Pubs Limited
Company StatusDissolved
Company Number04149645
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCharles Daniel Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RolePublican
Correspondence Address153 Upper Street
London
N1
Secretary NameSouth Road Registrars Limited (Corporation)
StatusClosed
Appointed29 January 2001(same day as company formation)
Correspondence Address55a Welbeck Street
London
W1G 9XQ
Director NameJames Patrick McGrath
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2001(same day as company formation)
RolePublican
Correspondence Address94a Haverstock Hill
London
NW3 2BD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address55a Welbeck Street
London
W1G 9XQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
20 July 2004Strike-off action suspended (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
4 June 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 February 2003Return made up to 29/01/03; full list of members (6 pages)
8 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
27 April 2001Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 16 saint john street london EC1M 4NT (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
29 January 2001Incorporation (14 pages)