Founded in 1998, Upstall Ltd has its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The current directors of this organisation are listed as Allarakhia, Abdul, Allarakhia, Yousef Husein Noormohamed, Summers, Elise in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLARAKHIA, Abdul | 13 December 2006 | - | 1 |
ALLARAKHIA, Yousef Husein Noormohamed | 27 August 1998 | 17 September 1999 | 1 |
SUMMERS, Elise | 17 September 1999 | 13 December 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 March 2015 | |
L64.07 - Release of Official Receiver | 16 December 2014 | |
RESOLUTIONS - N/A | 03 August 2011 | |
LIQ MISC - N/A | 03 August 2011 | |
COCOMP - Order to wind up | 05 July 2011 | |
AD01 - Change of registered office address | 15 February 2011 | |
RESOLUTIONS - N/A | 11 February 2011 | |
4.20 - N/A | 11 February 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 February 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 27 June 2009 | |
AA - Annual Accounts | 01 January 2009 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 05 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
363a - Annual Return | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
AA - Annual Accounts | 06 September 2006 | |
363s - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 03 March 2006 | |
AA - Annual Accounts | 22 August 2005 | |
287 - Change in situation or address of Registered Office | 14 June 2005 | |
AA - Annual Accounts | 02 June 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 15 May 2004 | |
287 - Change in situation or address of Registered Office | 14 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2004 | |
363s - Annual Return | 20 May 2003 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 21 February 2002 | |
363s - Annual Return | 23 November 2001 | |
395 - Particulars of a mortgage or charge | 05 October 2000 | |
363s - Annual Return | 03 July 2000 | |
AA - Annual Accounts | 30 June 2000 | |
288a - Notice of appointment of directors or secretaries | 14 December 1999 | |
288b - Notice of resignation of directors or secretaries | 08 October 1999 | |
288b - Notice of resignation of directors or secretaries | 08 October 1999 | |
288a - Notice of appointment of directors or secretaries | 08 October 1999 | |
363s - Annual Return | 18 August 1999 | |
RESOLUTIONS - N/A | 04 March 1999 | |
AA - Annual Accounts | 04 March 1999 | |
225 - Change of Accounting Reference Date | 29 January 1999 | |
288b - Notice of resignation of directors or secretaries | 21 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
287 - Change in situation or address of Registered Office | 28 August 1998 | |
288b - Notice of resignation of directors or secretaries | 28 August 1998 | |
288a - Notice of appointment of directors or secretaries | 28 August 1998 | |
NEWINC - New incorporation documents | 17 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 September 2000 | Outstanding |
N/A |