Company NameUpgrade Network Ltd
Company StatusDissolved
Company Number08505312
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Daniel Seth Kammerman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address70 Washington Street
Apt 10g
Brooklyn
New York
11201
Secretary NameOHS Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 2013(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (closed 20 January 2015)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address9th Floor 107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Upgrade Network Inc.
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
26 September 2014Application to strike the company off the register (3 pages)
28 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
14 October 2013Director's details changed for Mr Daniel Seth Kammerman on 1 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Daniel Seth Kammerman on 1 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Daniel Seth Kammerman on 1 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Daniel Seth Kammerman on 1 October 2013 (2 pages)
22 May 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 22 May 2013 (2 pages)
22 May 2013Appointment of Ohs Secretaries Limited as a secretary on 8 May 2013 (2 pages)
22 May 2013Appointment of Ohs Secretaries Limited as a secretary on 8 May 2013 (2 pages)
22 May 2013Appointment of Ohs Secretaries Limited as a secretary on 8 May 2013 (2 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)