Dissolved 2017-12-16
Company Information for UPPER STREET LONDON LTD
66 PRESCOT STREET, LONDON, E1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-12-16 |
Company Name | |
---|---|
UPPER STREET LONDON LTD | |
Legal Registered Office | |
66 PRESCOT STREET LONDON | |
Company Number | 06788830 | |
---|---|---|
Date formed | 2009-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2017-12-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 12:29:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATY ELIZABETH CHANDLER |
||
JULIA CLARE ELLIOTT BROWN |
||
MARK LESLIE VIVIAN ESIRI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETON ONLINE VENTURES LIMITED | Director | 2017-05-08 | CURRENT | 2013-02-22 | Active | |
ETONX LIMITED | Director | 2016-09-28 | CURRENT | 2015-06-04 | Active | |
SEFIN LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
VENREX NOMINEES LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
SPRING CHICKEN DIRECT LIMITED | Director | 2014-04-03 | CURRENT | 2013-02-22 | In Administration/Administrative Receiver | |
VENREX 2014 GENERAL PARTNER LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
UTELIER LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Active - Proposal to Strike off | |
REJ APPS LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
BELLATRICKS LIMITED | Director | 2011-05-09 | CURRENT | 2011-05-09 | Active | |
VENREX IV GENERAL PARTNER LIMITED | Director | 2009-07-03 | CURRENT | 2009-07-03 | Active | |
VENREX IV CARRY GENERAL PARTNER LIMITED | Director | 2009-01-26 | CURRENT | 2008-09-19 | Active | |
VENREX GENERAL PARTNER LIMITED | Director | 2006-09-11 | CURRENT | 2006-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 85 MORTIMER STREET LONDON W1W 7SN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 225.062 | |
SH01 | 08/05/15 STATEMENT OF CAPITAL GBP 225.062 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 08/05/15 STATEMENT OF CAPITAL GBP 225.062 | |
SH01 | 08/05/15 STATEMENT OF CAPITAL GBP 224.302 | |
SH01 | 08/05/15 STATEMENT OF CAPITAL GBP 220.895 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 212.305 | |
AR01 | 12/01/15 FULL LIST | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 212.305000 | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 212.305 | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 205.949 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CLARE GRINHAM / 06/01/2015 | |
SH01 | 29/10/14 STATEMENT OF CAPITAL GBP 201.72000 | |
SH01 | 30/10/14 STATEMENT OF CAPITAL GBP 200.949 | |
SH01 | 30/10/14 STATEMENT OF CAPITAL GBP 201.712 | |
SH01 | 30/10/14 STATEMENT OF CAPITAL GBP 193.237 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 148 HIGHBURY HILL LONDON N5 1AU | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
SH01 | 30/04/14 STATEMENT OF CAPITAL GBP 189.000000 | |
SH01 | 19/03/14 STATEMENT OF CAPITAL GBP 184.846000 | |
RES01 | ADOPT ARTICLES 25/02/2014 | |
SH01 | 27/02/14 STATEMENT OF CAPITAL GBP 162.300000 | |
AR01 | 12/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK LESLIE VIVIAN ESIRI | |
RES01 | ADOPT ARTICLES 19/12/2013 | |
RES13 | SUBDIVIDE SHARES 19/12/2013 | |
SH02 | SUB-DIVISION 19/12/13 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 19/12/13 STATEMENT OF CAPITAL GBP 153.400000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY ELIZABETH CHANDLER / 14/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CLARE GRINHAM / 14/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 148 HIGHBURY HILL LONDON N5 1AU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CLARE GRINHAM / 08/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY ELIZABETH CHANDLER / 08/01/2014 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 12/01/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2010 TO 28/02/2010 | |
AR01 | 12/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY ELIZABETH CHANDLER / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CLARE GRINHAM / 25/01/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-15 |
Resolutions for Winding-up | 2015-12-15 |
Meetings of Creditors | 2015-11-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 147,000 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 54,306 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPPER STREET LONDON LTD
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 16,624 |
Current Assets | 2012-02-29 | £ 57,612 |
Debtors | 2012-02-29 | £ 9,589 |
Fixed Assets | 2012-02-29 | £ 76,379 |
Shareholder Funds | 2012-02-29 | £ 67,315 |
Stocks Inventory | 2012-02-29 | £ 31,399 |
Tangible Fixed Assets | 2012-02-29 | £ 6,311 |
Debtors and other cash assets
UPPER STREET LONDON LTD owns 2 domain names.
goldenshoeawards.co.uk thegoldenshoeawards.co.uk
The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as UPPER STREET LONDON LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | UPPER STREET LONDON LTD | Event Date | 2015-12-02 |
Melissa Lorraine Jackson and John Anthony Dickinson , both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN . : For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Alternative contact: Danielle Bennett, Email: danielle.bennett@cbw.co.uk Tel: 020 7309 3833 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UPPER STREET LONDON LTD | Event Date | 2015-12-02 |
At a general meeting of the members of the above named Company, duly convened and held at 66 Prescot Street, London E1 8NN on 02 December 2015 at 12.30 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proven to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, the Company be wound up voluntarily and that Melissa Lorraine Jackson and John Anthony Dickinson , both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN , (IP Nos. 9747 and 9342) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and are authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Alternative contact: Danielle Bennett, Email: danielle.bennett@cbw.co.uk Tel: 020 7309 3833 Julia Elliott Brown , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | UPPER STREET LONDON LTD | Event Date | 2015-11-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 66 Prescot Street, London, E1 8NN on 02 December 2015 at 1.00 pm for the purposes mentioned in Sections 100 and 101 of the said Act, that is: The nomination of a Liquidator and the appointment of a Liquidation Committee. Matters to be considered by the meeting may also include resolutions to fix the Joint Liquidators remuneration and agree the costs of convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, accompanied by a full statement of account, at the registered offices of the company, situated at 66 Prescot Street, London, E1 8NN, not later than 12.00 noon on the full working day immediately preceding that of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 66 Prescot Street , London, E1 8NN , before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is also given that, pursuant to Section 98(2) of the Insolvency Act 1986, that Melissa Lorraine Jackson and John Anthony Dickinson both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN, are qualified to act as insolvency practitioners in relation to the above Company. A list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Danielle Bennett, Email: danielle.bennett@cbw.co.uk, Tel: 020 7309 3833. | |||
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. |