Stanmore
HA7 4DJ
Secretary Name | Mr Marshall Hoffman |
---|---|
Status | Closed |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Reddings London NW7 4JN |
Website | upclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2186940 |
Telephone region | Unknown |
Registered Address | Equity House 128-136 High Street Edgware Middx HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
2 at £1 | Marshall Hoffman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,227 |
Cash | £37,383 |
Current Liabilities | £85,019 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2013 | Delivered on: 17 July 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Completion of winding up (1 page) |
4 July 2017 | Order of court to wind up (3 pages) |
4 July 2017 | Order of court to wind up (3 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 July 2015 | Director's details changed for Mr Marshall Hoffman on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Marshall Hoffman on 28 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Registration of charge 075388070001 (21 pages) |
17 July 2013 | Registration of charge 075388070001 (21 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (2 pages) |
21 November 2012 | Registered office address changed from 1 the Reddings London NW7 4JN England on 21 November 2012 (2 pages) |
21 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (2 pages) |
21 November 2012 | Registered office address changed from 1 the Reddings London NW7 4JN England on 21 November 2012 (2 pages) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Increasing share captial (1 page) |
13 October 2011 | Resolutions
|
13 October 2011 | Increasing share captial (1 page) |
13 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
13 October 2011 | Resolutions
|
22 February 2011 | Incorporation (23 pages) |
22 February 2011 | Incorporation (23 pages) |