Company NameUPMA Consultancy Limited
Company StatusDissolved
Company Number06324176
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Navdeep Sehgal
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
Secretary NameMs Harshita Alias Upma Govind Shrivastava
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ

Contact

Websitewww.uc-ltd.com
Email address[email protected]
Telephone07 976729627
Telephone regionMobile

Location

Registered AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£566
Cash£34,053
Current Liabilities£34,621

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (3 pages)
15 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 April 2019 (4 pages)
17 June 2019Previous accounting period shortened from 31 July 2019 to 30 April 2019 (1 page)
6 January 2019Micro company accounts made up to 31 July 2018 (3 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
30 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Director's details changed for Mr Navdeep Sehgal on 31 October 2014 (2 pages)
31 July 2015Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2th United Kingdom to C/O Richfields Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page)
31 July 2015Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2th United Kingdom to C/O Richfields Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page)
31 July 2015Secretary's details changed for Ms Harshita Alias Upma Govind Shrivastava on 1 August 2014 (1 page)
31 July 2015Secretary's details changed for Ms Harshita Alias Upma Govind Shrivastava on 1 August 2014 (1 page)
31 July 2015Director's details changed for Mr Navdeep Sehgal on 31 October 2014 (2 pages)
31 July 2015Secretary's details changed for Ms Harshita Alias Upma Govind Shrivastava on 1 August 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
17 September 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2008Return made up to 25/07/08; full list of members (3 pages)
28 July 2008Return made up to 25/07/08; full list of members (3 pages)
3 December 2007Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
3 December 2007Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
25 July 2007Incorporation (11 pages)
25 July 2007Incorporation (11 pages)