Company NameUppercrest Limited
Company StatusDissolved
Company Number08910394
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Bankole Oladokun Ekunola
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNigerian
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleEngineer
Country of ResidenceNigeria
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMrs Olutobi Aderonke Ekunola
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNigerian
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleAdministrator
Country of ResidenceNigeria
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameIUK (Corporate Services) Limited (Corporation)
StatusClosed
Appointed15 October 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 05 December 2023)
Correspondence Address32 Davies Street
London
W1K 4ND
Secretary NameMr William James Ritchie
StatusResigned
Appointed23 May 2014(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 February 2019)
RoleCompany Director
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND
Director NameMr Andrew Moray Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(8 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND

Location

Registered Address4 Cavendish Square
London
W1G 0PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Bankole Ekunola
80.00%
Ordinary
1 at £1Olutobi Ekunola
20.00%
Ordinary

Financials

Year2014
Net Worth£208,979
Cash£11,258
Current Liabilities£3,479

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

4 February 2021Registered office address changed from 3 Claridge House 32 Davies Street Mayfair London W1K 4nd to 4 Cavendish Square London W1G 0PG on 4 February 2021 (1 page)
19 June 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 October 2019Administrative restoration application (2 pages)
10 October 2019Confirmation statement made on 25 February 2019 with no updates (2 pages)
30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Termination of appointment of William James Ritchie as a secretary on 19 February 2019 (1 page)
4 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 April 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 205,000
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 205,000
(3 pages)
18 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
14 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
(4 pages)
14 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
(4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 November 2015Appointment of Iuk (Corporate Services) Limited as a director on 15 October 2015 (2 pages)
17 November 2015Appointment of Iuk (Corporate Services) Limited as a director on 15 October 2015 (2 pages)
2 October 2015Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 (1 page)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5
(4 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5
(4 pages)
28 October 2014Appointment of Mr Andrew Moray Smith as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr Andrew Moray Smith as a director on 28 October 2014 (2 pages)
8 October 2014Registered office address changed from 3 3 Claridge House 32 Davies Street Mayfair London W1K 4ND England to 3 Claridge House 32 Davies Street Mayfair London W1K 4ND on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 3 3 Claridge House 32 Davies Street Mayfair London W1K 4ND England to 3 Claridge House 32 Davies Street Mayfair London W1K 4ND on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 3 3 Claridge House 32 Davies Street Mayfair London W1K 4ND England to 3 Claridge House 32 Davies Street Mayfair London W1K 4ND on 8 October 2014 (1 page)
23 May 2014Appointment of Mr William James Ritchie as a secretary (2 pages)
23 May 2014Registered office address changed from 63 Little Brights Road Belvedere Kent DA17 6BF United Kingdom on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 63 Little Brights Road Belvedere Kent DA17 6BF United Kingdom on 23 May 2014 (1 page)
23 May 2014Appointment of Mr William James Ritchie as a secretary (2 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)