Company NameYUPI Design Limited
Company StatusDissolved
Company Number09345959
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)
Dissolution Date3 April 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Francesco Cafa'
Date of BirthJuly 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address15 Roundhill Drive
Enfield
EN2 7RL
Director NameMr Carmelo Ippolito
Date of BirthApril 1987 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address15 Roundhill Drive
Enfield
EN2 7RL
Director NameMs Cristina Berlani
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed22 September 2015(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2018)
RoleEnterprenuer
Country of ResidenceUnited Kingdom
Correspondence Address15 Roundhill Drive
Enfield
Middlesex
EN2 7RL

Location

Registered Address15 Roundhill Drive
Enfield
EN2 7RL
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Shareholders

1 at £1Carmelo Ippolito
50.00%
Ordinary
1 at £1Francesco Cafa
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2018Registered office address changed from 99 Cumberland Road Cumberland Road London E13 8LH England to 15 Rushey Hill Enfield EN2 7RN on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Cristina Berlani as a director on 26 February 2018 (1 page)
26 February 2018Cessation of Cristina Berlani as a person with significant control on 26 February 2018 (1 page)
26 February 2018Registered office address changed from 15 Rushey Hill Enfield EN2 7RN England to 15 Roundhill Drive Enfield EN2 7RL on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Carmelo Ippolito as a director on 26 February 2018 (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 August 2017Registered office address changed from 4a Roman Road East Ham London E6 3RX to 99 Cumberland Road Cumberland Road London E13 8LH on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 4a Roman Road East Ham London E6 3RX to 99 Cumberland Road Cumberland Road London E13 8LH on 14 August 2017 (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
8 September 2016Director's details changed for Ms Cristina Bertani on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Ms Cristina Bertani on 8 September 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Appointment of Ms Cristina Bertani as a director on 22 September 2015 (2 pages)
4 January 2016Termination of appointment of Francesco Cafa' as a director on 22 September 2015 (1 page)
4 January 2016Termination of appointment of Francesco Cafa' as a director on 22 September 2015 (1 page)
4 January 2016Appointment of Ms Cristina Bertani as a director on 22 September 2015 (2 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 2
(25 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 2
(25 pages)