Company NameUplands (UK) Limited
Company StatusDissolved
Company Number04972802
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Dissolution Date19 November 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Akash Soni
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Bush Grove
Stanmore
Middlesex
HA7 2DZ
Director NameDr Yash Paul Soni
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEvergreen
3 Ash Close
Stanmore
Middlesex
HA7 3RH
Secretary NameMr Akash Soni
NationalityBritish
StatusClosed
Appointed21 November 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Bush Grove
Stanmore
Middlesex
HA7 2DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor (Central) Llp
40 Bank Street 31 Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Hollycare Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,190,568
Gross Profit£424,491
Net Worth£98,295
Cash£174,001
Current Liabilities£199,528

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 November 2015Final Gazette dissolved following liquidation (1 page)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Notice of move from Administration to Dissolution on 10 August 2015 (26 pages)
19 August 2015Notice of move from Administration to Dissolution on 10 August 2015 (26 pages)
16 February 2015Administrator's progress report to 16 January 2015 (27 pages)
16 February 2015Notice of extension of period of Administration (1 page)
16 February 2015Notice of extension of period of Administration (1 page)
16 February 2015Administrator's progress report to 16 January 2015 (27 pages)
13 February 2015Notice of extension of period of Administration (1 page)
13 February 2015Notice of extension of period of Administration (1 page)
25 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
10 September 2014Administrator's progress report to 13 August 2014 (27 pages)
10 September 2014Administrator's progress report to 13 August 2014 (27 pages)
14 August 2014Statement of affairs with form 2.14B/2.15B (10 pages)
14 August 2014Statement of affairs with form 2.14B/2.15B (10 pages)
8 May 2014Notice of deemed approval of proposals (1 page)
8 May 2014Notice of deemed approval of proposals (1 page)
11 April 2014Statement of administrator's proposal (35 pages)
11 April 2014Statement of administrator's proposal (35 pages)
18 March 2014Satisfaction of charge 1 in full (4 pages)
18 March 2014Satisfaction of charge 1 in full (4 pages)
20 February 2014Registered office address changed from 45/47 Tudor Road Harrow Middlesex HA3 5PQ on 20 February 2014 (3 pages)
20 February 2014Registered office address changed from 45/47 Tudor Road Harrow Middlesex HA3 5PQ on 20 February 2014 (3 pages)
18 February 2014Appointment of an administrator (1 page)
18 February 2014Appointment of an administrator (1 page)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
4 December 2012Director's details changed for Mr Akash Soni on 1 August 2012 (2 pages)
4 December 2012Director's details changed for Mr Akash Soni on 1 August 2012 (2 pages)
4 December 2012Director's details changed for Mr Akash Soni on 1 August 2012 (2 pages)
4 December 2012Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages)
4 December 2012Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages)
4 December 2012Secretary's details changed for Mr Akash Soni on 1 August 2012 (2 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (14 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (14 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (14 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (11 pages)
21 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (11 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 December 2008Return made up to 20/11/08; full list of members (5 pages)
2 December 2008Return made up to 20/11/08; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 January 2008Return made up to 21/11/07; full list of members (7 pages)
21 January 2008Return made up to 21/11/07; full list of members (7 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2006Return made up to 21/11/05; full list of members (7 pages)
23 February 2006Return made up to 21/11/05; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 December 2004Return made up to 21/11/04; full list of members (7 pages)
14 December 2004Return made up to 21/11/04; full list of members (7 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004Ad 27/08/04-31/08/04 £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2004Ad 27/08/04-31/08/04 £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
9 August 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
9 August 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
21 November 2003Incorporation (16 pages)
21 November 2003Incorporation (16 pages)