About

Registered Number: 03547066
Date of Incorporation: 17/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2015 (9 years and 1 month ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.