Company NameUp & Out Limited
Company StatusDissolved
Company Number06207762
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameInes Alfille
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 7 Stanley Gardens
London
W11 2ND
Director NameNicholas Alfille
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Queensdale Road
London
W11 4SA
Secretary NameNicholas Alfille
NationalityIrish
StatusClosed
Appointed11 April 2007(1 day after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2011)
RoleCompany Director
Correspondence Address52 Queensdale Road
London
W11 4SA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 7 The West Way Centre
69 St Marks Road
London
W10 6JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
9 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(14 pages)
9 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(14 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
16 June 2009Registered office changed on 16/06/2009 from the wells partnership the old rectory church street, weybridge surrey KT13 8DE (2 pages)
16 June 2009Director and secretary's change of particulars / nicholas alfille / 02/06/2009 (1 page)
16 June 2009Director and Secretary's Change of Particulars / nicholas alfille / 02/06/2009 / HouseName/Number was: , now: 52; Street was: flat 4 7 stanley gardens, now: queensdale road; Post Code was: W11 2ND, now: W11 4SA (1 page)
16 June 2009Registered office changed on 16/06/2009 from the wells partnership the old rectory church street, weybridge surrey KT13 8DE (2 pages)
15 June 2009Return made up to 10/04/09; full list of members (5 pages)
15 June 2009Return made up to 10/04/09; full list of members (5 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 April 2008Return made up to 10/04/08; full list of members (3 pages)
17 April 2008Return made up to 10/04/08; full list of members (3 pages)
21 July 2007Secretary's particulars changed;director's particulars changed (1 page)
21 July 2007Director's particulars changed (1 page)
21 July 2007Director's particulars changed (1 page)
21 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New director appointed (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New director appointed (1 page)
10 April 2007Incorporation (13 pages)
10 April 2007Director resigned (1 page)
10 April 2007Incorporation (13 pages)
10 April 2007Director resigned (1 page)