Company NameUplift Limited
Company StatusDissolved
Company Number05478289
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Ormiston Cormack
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Derby Road
Sutton
Surrey
SM1 2BL
Secretary NameMichele Caudia Ida Cormack
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Derby Road
Cheam
Surrey
SM1 2BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBentinick House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
26 January 2012Application to strike the company off the register (3 pages)
26 January 2012Application to strike the company off the register (3 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
(4 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
(4 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 July 2010Director's details changed for David Ormiston Cormack on 9 June 2010 (2 pages)
29 July 2010Director's details changed for David Ormiston Cormack on 9 June 2010 (2 pages)
29 July 2010Director's details changed for David Ormiston Cormack on 9 June 2010 (2 pages)
29 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2009Return made up to 10/06/09; full list of members (3 pages)
7 July 2009Return made up to 10/06/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 June 2008Return made up to 10/06/08; full list of members (3 pages)
25 June 2008Return made up to 10/06/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 July 2007Return made up to 10/06/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 10/06/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2006Registered office changed on 17/07/06 from: bentinck house bentinck road west drayton middx UB7 7RQ (1 page)
17 July 2006Registered office changed on 17/07/06 from: bentinck house bentinck road west drayton middx UB7 7RQ (1 page)
19 June 2006Return made up to 10/06/06; full list of members (6 pages)
19 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/06
(6 pages)
2 February 2006Registered office changed on 02/02/06 from: meridian house, 7 the avenue highams park london E4 9LB (1 page)
2 February 2006Registered office changed on 02/02/06 from: meridian house, 7 the avenue highams park london E4 9LB (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
10 June 2005Incorporation (17 pages)
10 June 2005Incorporation (17 pages)