110 Clifton Street
London
EC2A 4HT
Director Name | Mr Jens Christian Lorenzen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 03 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Block A Stapleton House 110 Clifton Street London EC2A 4HT |
Director Name | Mr Ulrich Huber |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 January 2015(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 2nd Floor, Block A Stapleton House 110 Clifton Street London EC2A 4HT |
Director Name | Miss Nicola Broom |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Studio 3 64 Great Suffolk Street London SE1 0BL |
Director Name | Mr Adrian Mooney |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 December 2016) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Studio 3 64 Great Suffolk Street London SE1 0BL |
Website | www.upmysport.com |
---|---|
Telephone | 020 81440388 |
Telephone region | London |
Registered Address | 2nd Floor, Block A Stapleton House 110 Clifton Street London EC2A 4HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £54,258 |
Cash | £46,519 |
Current Liabilities | £5,457 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2019 | Application to strike the company off the register (3 pages) |
19 December 2018 | Registered office address changed from Studio 3 64 Great Suffolk Street London SE1 0BL England to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 19 December 2018 (1 page) |
30 November 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
6 September 2018 | Confirmation statement made on 5 August 2018 with updates (9 pages) |
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
25 August 2017 | Director's details changed for Mr Stephen Brindley on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Stephen Brindley on 25 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with updates (9 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with updates (9 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
25 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
25 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
25 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
31 March 2017 | Termination of appointment of Adrian Mooney as a director on 8 December 2016 (1 page) |
31 March 2017 | Termination of appointment of Nicola Broom as a director on 23 November 2016 (1 page) |
31 March 2017 | Termination of appointment of Nicola Broom as a director on 23 November 2016 (1 page) |
31 March 2017 | Termination of appointment of Adrian Mooney as a director on 8 December 2016 (1 page) |
9 February 2017 | Registered office address changed from Second Floor 51a George Street Richmond Surrey TW9 1HJ England to Studio 3 64 Great Suffolk Street London SE1 0BL on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Second Floor 51a George Street Richmond Surrey TW9 1HJ England to Studio 3 64 Great Suffolk Street London SE1 0BL on 9 February 2017 (1 page) |
31 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (10 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (10 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 July 2016 | Appointment of Mr Adrian Mooney as a director on 21 June 2016 (2 pages) |
27 July 2016 | Appointment of Mr Adrian Mooney as a director on 21 June 2016 (2 pages) |
30 November 2015 | Registered office address changed from 14-22 Elder Street London E1 6BT England to Second Floor 51a George Street Richmond Surrey TW9 1HJ on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 14-22 Elder Street London E1 6BT England to Second Floor 51a George Street Richmond Surrey TW9 1HJ on 30 November 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 September 2015 | Registered office address changed from 14-22 Elder Street Elder Street London E1 6BT to 14-22 Elder Street London E1 6BT on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 14-22 Elder Street Elder Street London E1 6BT to 14-22 Elder Street London E1 6BT on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 14-22 Elder Street Elder Street London E1 6BT to 14-22 Elder Street London E1 6BT on 4 September 2015 (1 page) |
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
9 February 2015 | Appointment of Mr Ulrich Huber as a director on 1 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Ulrich Huber as a director on 1 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Ulrich Huber as a director on 1 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from C/O Steve Brindley Upmysport @ Tech Hub 207 Old Street London EC1V 9NR to 14-22 Elder Street Elder Street London E1 6BT on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from C/O Steve Brindley Upmysport @ Tech Hub 207 Old Street London EC1V 9NR to 14-22 Elder Street Elder Street London E1 6BT on 30 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
5 September 2014 | Appointment of Mr Jens Christian Lorenzen as a director on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Jens Christian Lorenzen as a director on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Jens Christian Lorenzen as a director on 3 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (6 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (6 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (6 pages) |
14 July 2014 | Registered office address changed from C/O Steve Brindley (Upmysport) Unit 310 Curtain House Curtain Road London EC2A 3AR England to Upmysport @ Tech Hub 207 Old Street London EC1V 9NR on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O Steve Brindley (Upmysport) Unit 310 Curtain House Curtain Road London EC2A 3AR England to Upmysport @ Tech Hub 207 Old Street London EC1V 9NR on 14 July 2014 (1 page) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
22 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
2 January 2014 | Registered office address changed from Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT United Kingdom on 2 January 2014 (1 page) |
26 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
3 September 2013 | Director's details changed for Miss Nicola Hurst on 1 March 2013 (2 pages) |
3 September 2013 | Director's details changed for Miss Nicola Hurst on 1 March 2013 (2 pages) |
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 May 2013 | Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
1 May 2013 | Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
11 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
14 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
11 July 2012 | Director's details changed for Mr Stephen Brindley on 29 June 2012 (3 pages) |
11 July 2012 | Director's details changed for Miss Nicola Hurst on 29 June 2012 (3 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
11 July 2012 | Director's details changed for Mr Stephen Brindley on 29 June 2012 (3 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
11 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
11 July 2012 | Director's details changed for Miss Nicola Hurst on 29 June 2012 (3 pages) |
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|