This company is commonly known as Upad Limited. The company was founded 16 years ago and was given the registration number 06569680. The firm's registered office is in HERTFORD. You can find them at Castlegate House, 36 Castle Street, Hertford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | UPAD LIMITED |
---|---|---|
Company Number | : | 06569680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 April 2008 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castlegate House, 36 Castle Street, Hertford, SG14 1HH | Secretary | 18 April 2008 | Active |
Castlegate House, 36 Castle Street, Hertford, SG14 1HH | Director | 18 April 2008 | Active |
Galleybird Hall, Town Littleworth, Cooksbridge, Lewes, BN8 4TB | Director | 31 July 2008 | Active |
Castlegate House, 36 Castle Street, Hertford, SG14 1HH | Director | 03 February 2011 | Active |
15, Linen House, 253 Kilburn Lane, London, United Kingdom, W10 4BQ | Director | 31 July 2008 | Active |
Castlegate House, 36 Castle Street, Hertford, SG14 1HH | Director | 01 October 2010 | Active |
Rosemore, Heaton Grange Road, Romford, United Kingdom, RM2 5PP | Director | 31 July 2008 | Active |
15, Linen House, 253 Kilburn Lane, London, United Kingdom, W10 4BQ | Director | 01 October 2010 | Active |
Mr James Elliot Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | Castlegate House, 36 Castle Street, Hertford, SG14 1HH |
Nature of control | : |
|
Mr Nigel Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | Castlegate House, 36 Castle Street, Hertford, SG14 1HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-03 | Resolution | Resolution. | Download |
2023-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Termination secretary company with name termination date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-10 | Capital | Capital name of class of shares. | Download |
2019-07-10 | Capital | Capital variation of rights attached to shares. | Download |
2019-07-08 | Capital | Second filing capital allotment shares. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-12-05 | Capital | Capital allotment shares. | Download |
2018-10-08 | Resolution | Resolution. | Download |
2018-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.