Company NameUpcroft 2010 Limited
Company StatusDissolved
Company Number07205361
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Philip David Ellis
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1YH

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Philip David Ellis
75.00%
Ordinary
250 at £1Bradley Howard Placks
25.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£38
Current Liabilities£6,957

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2014Director's details changed for Philip David Ellis on 26 March 2014 (2 pages)
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
28 April 2014Director's details changed for Philip David Ellis on 26 March 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 August 2012Registered office address changed from 2 Mountview Court Friern Barnet Lane London N20 0LD United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 2 Mountview Court Friern Barnet Lane London N20 0LD United Kingdom on 13 August 2012 (1 page)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
16 April 2012Registered office address changed from 32 Bedford Row London WC1R 4HE United Kingdom on 16 April 2012 (1 page)
16 April 2012Director's details changed for Philip David Ellis on 16 April 2012 (2 pages)
16 April 2012Registered office address changed from 32 Bedford Row London WC1R 4HE United Kingdom on 16 April 2012 (1 page)
16 April 2012Director's details changed for Philip David Ellis on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)