Company NameUpwards Limited
Company StatusDissolved
Company Number07586819
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Mercy Ayoade Omoyeni
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleEntreprneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 636 New Providence Wharf 1 Fairmont Avenue
London
E14 9PX
Secretary NameMrs Mercy Ayoade Omoyeni
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 636 New Providence Wharf 1 Fairmont Avenue
London
E14 9PX
Director NameMr Jeremiah Adebisi Omoyeni
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed25 April 2012(1 year after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 636 New Providence Wharf
1 Fairmont Avenue
London
E14 9PX
Director NameMr Jeremiah Adebisi Omoyeni
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNigerian
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 636 New Providence Wharf 1 Fairmont Avenue
London
E14 9PX

Location

Registered AddressFlat 636 New Providence Wharf 1 Fairmont Avenue
London
New Providence Wharf
E14 9PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Jeremiah Adebisi Omoyeni
50.00%
Ordinary
1 at £1Mercy Ayoade Omoyeni
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Appointment of Mr Jeremiah Adebisi Omoyeni as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mr Jeremiah Adebisi Omoyeni as a director (2 pages)
25 April 2012Termination of appointment of Jeremiah Adebisi Omoyeni as a director on 25 April 2012 (1 page)
25 April 2012Termination of appointment of Jeremiah Omoyeni as a director (1 page)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(5 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)