Company NameUpgrade Trading Limited
Company StatusDissolved
Company Number04361998
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameMagenta Trading Services Limited

Business Activity

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

Directors

Director NameMr Christopher Collins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Karel Street
Schoemansville
Hartbeespoort 0216
South Africa
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed28 January 2002(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameEdwardson Parker Associates Limited (Corporation)
StatusClosed
Appointed30 April 2004(2 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 30 December 2014)
Correspondence AddressGround Floor 227 Shepherds Bush Road
Hammersmith
London
W6 7AS
Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 October 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address21 Mount Kos Estate
Kosmos
Hartbeespoort, 0261
South Africa
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address7-11 Kensington High Street
London
W8 5NP

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

5k at £1Binston Overseas LTD
50.00%
Ordinary
5k at £1Goldfinch Finance LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,274
Current Liabilities£9,274

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (3 pages)
4 September 2014Application to strike the company off the register (3 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
13 May 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(5 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(5 pages)
13 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
13 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 October 2013Appointment of Mr. Christopher Collins as a director on 7 October 2013 (2 pages)
9 October 2013Appointment of Mr. Christopher Collins as a director on 7 October 2013 (2 pages)
7 October 2013Termination of appointment of Andrew Moray Stuart as a director on 7 October 2013 (1 page)
7 October 2013Termination of appointment of Andrew Moray Stuart as a director on 7 October 2013 (1 page)
7 October 2013Termination of appointment of Andrew Moray Stuart as a director on 7 October 2013 (1 page)
5 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
25 October 2011 (4 pages)
25 October 2011 (4 pages)
8 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
8 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
8 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
22 October 2010 (4 pages)
22 October 2010 (4 pages)
15 February 2010Director's details changed for Edwardson Parker Associates Limited on 28 January 2010 (2 pages)
15 February 2010Director's details changed for Edwardson Parker Associates Limited on 28 January 2010 (2 pages)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
10 February 2010Registered office address changed from 4th Floor, 22 Buckingham Gate, London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor, 22 Buckingham Gate, London SW1E 6LB on 10 February 2010 (1 page)
10 September 2009Director appointed mr. Andrew moray stuart (1 page)
10 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
8 August 2009 (4 pages)
8 August 2009 (4 pages)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
12 November 2008 (4 pages)
12 November 2008 (4 pages)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
26 October 2007 (4 pages)
26 October 2007 (4 pages)
11 June 2007Ad 04/06/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
11 June 2007Ad 04/06/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
30 January 2007Registered office changed on 30/01/07 from: 21 leigh street london WC1H 9QX (1 page)
30 January 2007Registered office changed on 30/01/07 from: 21 leigh street london WC1H 9QX (1 page)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
5 December 2006 (4 pages)
5 December 2006 (4 pages)
25 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 February 2006Return made up to 28/01/06; full list of members (2 pages)
3 February 2006Return made up to 28/01/06; full list of members (2 pages)
3 February 2006Location of debenture register (1 page)
3 February 2006Location of debenture register (1 page)
19 December 2005 (4 pages)
19 December 2005 (4 pages)
22 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
22 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
31 May 2005 (4 pages)
31 May 2005 (4 pages)
23 February 2005Return made up to 28/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2005Return made up to 28/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
25 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
25 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
16 November 2004Registered office changed on 16/11/04 from: 7-11 kensington high street london W8 5NP (1 page)
16 November 2004Registered office changed on 16/11/04 from: 7-11 kensington high street london W8 5NP (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
25 February 2004Registered office changed on 25/02/04 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
14 February 2004Return made up to 28/01/04; full list of members (6 pages)
14 February 2004Return made up to 28/01/04; full list of members (6 pages)
5 August 2003Accounts made up to 31 January 2003 (1 page)
5 August 2003Accounts made up to 31 January 2003 (1 page)
25 February 2003Company name changed magenta trading services LIMITED\certificate issued on 25/02/03 (2 pages)
25 February 2003Company name changed magenta trading services LIMITED\certificate issued on 25/02/03 (2 pages)
18 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Incorporation (19 pages)
28 January 2002Incorporation (19 pages)