Company NameUpclub Limited
Company StatusDissolved
Company Number07538807
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date24 October 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Marshall Hoffman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Kingsgate House 29-39 The Broadway
Stanmore
HA7 4DJ
Secretary NameMr Marshall Hoffman
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 The Reddings
London
NW7 4JN

Contact

Websiteupclub.co.uk
Email address[email protected]
Telephone0845 2186940
Telephone regionUnknown

Location

Registered AddressEquity House
128-136 High Street
Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

2 at £1Marshall Hoffman
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,227
Cash£37,383
Current Liabilities£85,019

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 July 2013Delivered 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

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Completion of winding up (1 page)
4 July 2017Order of court to wind up (3 pages)
4 July 2017Order of court to wind up (3 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2015Director's details changed for Mr Marshall Hoffman on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Marshall Hoffman on 28 July 2015 (2 pages)
27 July 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Registration of charge 075388070001 (21 pages)
17 July 2013Registration of charge 075388070001 (21 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 2
(4 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 2
(4 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (2 pages)
21 November 2012Registered office address changed from 1 the Reddings London NW7 4JN England on 21 November 2012 (2 pages)
21 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (2 pages)
21 November 2012Registered office address changed from 1 the Reddings London NW7 4JN England on 21 November 2012 (2 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
13 October 2011Increasing share captial (1 page)
13 October 2011Resolutions
  • RES13 ‐ 06/10/2011
(1 page)
13 October 2011Increasing share captial (1 page)
13 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 1
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 1
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 1
(4 pages)
13 October 2011Resolutions
  • RES13 ‐ 06/10/2011
(1 page)
22 February 2011Incorporation (23 pages)
22 February 2011Incorporation (23 pages)