Dissolved
Dissolved 2014-07-29
Company Information for UPGRADE ENGINEERING LIMITED
41 CHALTON STREET, LONDON, NW1 1JD,
|
Company Registration Number
04450292
Private Limited Company
Dissolved Dissolved 2014-07-29 |
Company Name | |
---|---|
UPGRADE ENGINEERING LIMITED | |
Legal Registered Office | |
41 CHALTON STREET LONDON NW1 1JD Other companies in NW1 | |
Company Number | 04450292 | |
---|---|---|
Date formed | 2002-05-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-07-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 20:10:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UPGRADE ENGINEERING CO., LIMITED | Unknown | Company formed on the 2016-05-24 | ||
UPGRADE ENGINEERING CO., LIMITED | Unknown | Company formed on the 2020-06-03 | ||
UPGRADE ENGINEERING LIMITED | 320 Firecrest Court Centre Park CENTRE PARK Warrington CHESHIRE WA1 1RG | Active - Proposal to Strike off | Company formed on the 2022-06-16 |
Officer | Role | Date Appointed |
---|---|---|
W T SECRETARIES LIMITED |
||
PHILIPPE HOUMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN LEE HOGAN |
Director | ||
DONATELLA CALLEGARIS |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROCONSULT SERVICES LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2014-07-29 | |
EDUDENT INTERNATIONAL LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Dissolved 2017-07-11 | |
DELIAN HOLDINGS LIMITED | Company Secretary | 2005-06-17 | CURRENT | 2005-06-10 | Active | |
UNITED VENTURE CAPITAL LIMITED | Company Secretary | 2005-04-15 | CURRENT | 2000-03-15 | Active - Proposal to Strike off | |
VICTORIA CONSULTANTS LIMITED | Company Secretary | 2005-01-25 | CURRENT | 2004-03-08 | Dissolved 2016-03-15 | |
JOSMA ESTATES LIMITED | Company Secretary | 2004-12-09 | CURRENT | 2004-12-09 | Active | |
AXFIELD SERVICES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-06-08 | Dissolved 2016-09-20 | |
CEDACROFT LIMITED | Company Secretary | 2004-03-14 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
WIN WIN BUSINESS & LOBBY COMPANY LIMITED | Director | 2010-03-29 | CURRENT | 2010-03-29 | Active | |
EDUDENT INTERNATIONAL LIMITED | Director | 2008-09-25 | CURRENT | 2006-07-10 | Dissolved 2017-07-11 | |
AEROCONSULT SERVICES LIMITED | Director | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2014-07-29 | |
DORIT ESTATES LIMITED | Director | 2007-06-06 | CURRENT | 2006-02-21 | Dissolved 2017-08-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIPPE HOUMAN / 17/01/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 5TH FLOOR 26-28 HALLAM STREET LONDON W1W 6NS | |
AR01 | 29/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIPPE HOUMAN / 30/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / W T SECRETARIES LIMITED / 30/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE HOUMAN / 06/04/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 8 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 8 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as UPGRADE ENGINEERING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |