About

Registered Number: 08309354
Date of Incorporation: 27/11/2012 (11 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Unit 3 Penarth Centre, Penarth Street, London, SE15 1TR

 

Founded in 2012, Urhobo Progress Union (Upu) Uk Ltd have registered office in London, it's status at Companies House is "Dissolved". This business has 6 directors listed as Avwunu, Florence, Umukoro, Austn Erhire, Sir, Ogholo, Godwin, Chief, Urhobo Progress Union Uk, Akpofure, Paul, Itoje, Omo, Chief at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UMUKORO, Austn Erhire, Sir 02 October 2016 - 1
AKPOFURE, Paul 27 November 2012 17 January 2015 1
ITOJE, Omo, Chief 17 January 2015 02 October 2016 1
Secretary Name Appointed Resigned Total Appointments
AVWUNU, Florence 02 October 2016 - 1
OGHOLO, Godwin, Chief 17 January 2015 02 October 2016 1
URHOBO PROGRESS UNION UK 27 November 2012 17 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 10 February 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 14 December 2017
SH01 - Return of Allotment of shares 22 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 11 February 2017
TM01 - Termination of appointment of director 11 February 2017
AP01 - Appointment of director 11 February 2017
AP03 - Appointment of secretary 11 February 2017
TM02 - Termination of appointment of secretary 11 February 2017
AA - Annual Accounts 24 August 2016
DISS40 - Notice of striking-off action discontinued 24 February 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 06 February 2015
AP03 - Appointment of secretary 06 February 2015
AR01 - Annual Return 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
CH04 - Change of particulars for corporate secretary 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AA - Annual Accounts 10 November 2014
DISS40 - Notice of striking-off action discontinued 14 May 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 13 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
NEWINC - New incorporation documents 27 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.