Company NameUpload It Ltd
DirectorJohn Robert Howard
Company StatusDissolved
Company Number04369857
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Robert Howard
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Cayman Court
178-180 Devonshire Road Forest Hill
London
SE23 3TB
Secretary NameSameera Salim
NationalityBritish
StatusCurrent
Appointed01 November 2005(3 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address2 Cayman Court
178 Devonshire Road
London
SE23 3TB
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£998
Cash£2,791
Current Liabilities£15,240

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 April 2007Dissolved (1 page)
5 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2006Appointment of a voluntary liquidator (1 page)
28 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2006Statement of affairs (5 pages)
17 February 2006Registered office changed on 17/02/06 from: 35 grafton way london W17 5DB (1 page)
6 February 2006Return made up to 08/02/05; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 29 February 2004 (4 pages)
27 January 2006Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2006Secretary resigned (1 page)
10 January 2006Strike-off action suspended (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Registered office changed on 03/01/06 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
4 November 2004Secretary's particulars changed (1 page)
21 September 2004Location of register of members (1 page)
20 September 2004Location of debenture register (2 pages)
10 August 2004Registered office changed on 10/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
12 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 March 2003Return made up to 08/02/03; full list of members (5 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
8 February 2002Incorporation (20 pages)