Company NameUphold Trading Limited
Company StatusDissolved
Company Number06273286
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date7 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAdam Nicholas Harper
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(1 week, 6 days after company formation)
Appointment Duration8 years, 7 months (closed 07 February 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 12 128 New Cavendish Street
London
W1W 6XY
Director NameMathew Hobbs
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(1 week, 6 days after company formation)
Appointment Duration8 years, 7 months (closed 07 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 98 Portland Place
London
W1B 1LT
Director NameAlison Gemma Bright
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(2 years, 8 months after company formation)
Appointment Duration6 years (closed 07 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Weymouth Mews
London
W1G 7DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address48 Charlotte Street
London
W1T 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

152k at £1Adam N. Harper
79.64%
Ordinary
9k at £1Alison G. Bright
4.72%
Ordinary
29.9k at £1Mathew Hobbs
15.64%
Ordinary

Financials

Year2014
Net Worth£924,198
Cash£644,538
Current Liabilities£265,027

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2016Final Gazette dissolved following liquidation (1 page)
7 February 2016Final Gazette dissolved following liquidation (1 page)
8 September 2014Completion of winding up (1 page)
8 September 2014Dissolution deferment (1 page)
8 September 2014Dissolution deferment (1 page)
8 September 2014Completion of winding up (1 page)
29 December 2011Order of court to wind up (2 pages)
29 December 2011Order of court to wind up (2 pages)
18 July 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 18 July 2011 (2 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 190,850
(15 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 190,850
(15 pages)
31 January 2011288A (2 pages)
31 January 2011288A (2 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 October 2010Annual return made up to 8 June 2010 with a full list of shareholders (15 pages)
7 October 2010Annual return made up to 8 June 2010 with a full list of shareholders (15 pages)
30 September 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 190,000
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 190,000
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 190,000
(4 pages)
30 September 2010Resolutions
  • RES13 ‐ Increasing auth cap by 259,000 19/05/2010
(1 page)
30 September 2010Resolutions
  • RES13 ‐ Increasing auth cap by 259,000 19/05/2010
(1 page)
30 July 2010Appointment of Adam Nicholas Harper as a director (2 pages)
30 July 2010Appointment of Adam Nicholas Harper as a director (2 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 650
(4 pages)
29 April 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 650
(4 pages)
29 April 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 650
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 21 July 2009
  • GBP 650
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 21 July 2009
  • GBP 650
(2 pages)
6 April 2010Appointment of Alison Gemma Bright as a director (3 pages)
6 April 2010Appointment of Mathew Hobbs as a director (2 pages)
6 April 2010Previous accounting period extended from 30 June 2009 to 31 July 2009 (3 pages)
6 April 2010Appointment of Mathew Hobbs as a director (2 pages)
6 April 2010Appointment of Alison Gemma Bright as a director (3 pages)
6 April 2010Previous accounting period extended from 30 June 2009 to 31 July 2009 (3 pages)
31 March 2010Termination of appointment of Company Directors Limited as a director (2 pages)
31 March 2010Termination of appointment of Company Directors Limited as a director (2 pages)
8 July 2009Return made up to 08/06/09; full list of members (3 pages)
8 July 2009Return made up to 08/06/09; full list of members (3 pages)
16 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2008Return made up to 08/06/08; full list of members (3 pages)
24 June 2008Return made up to 08/06/08; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page)
12 May 2008Registered office changed on 12/05/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
8 June 2007Incorporation (16 pages)
8 June 2007Incorporation (16 pages)