Company NameUpchurch Marketing Ltd
Company StatusDissolved
Company Number05667762
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameEdgewell Estates Limited

Business Activity

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

Directors

Director NameJoseph Edward Upchurch
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(1 year after company formation)
Appointment Duration2 years, 5 months (closed 23 June 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address32a Queens Road
Twickenham
Middlesex
TW1 4EX
Secretary NameMr Michael Joseph Lucas
NationalityBritish
StatusClosed
Appointed11 January 2007(1 year after company formation)
Appointment Duration2 years, 5 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Kings Keep
Beaufort Road
Kingston
Surrey
KT1 2HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCollege House
4a New College Parade
Finchley Road London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth£669
Cash£3,049
Current Liabilities£2,380

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
22 March 2007Return made up to 06/01/07; full list of members (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
23 January 2007Memorandum and Articles of Association (12 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: 788-790 finchley road london NW11 7TJ (1 page)
20 January 2007Director resigned (1 page)