UPSTATE LTD.

Register to unlock more data on OkredoRegister

UPSTATE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03755378

Incorporation date

15/04/1999

Size

Dormant

Contacts

Registered address

Registered address

Bedfont Cross Stanwell Road, Feltham, Middlesex, England TW14 8NXCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1999)
dot icon09/03/2015
Final Gazette dissolved following liquidation
dot icon09/12/2014
Return of final meeting in a members' voluntary winding up
dot icon06/01/2014
Declaration of solvency
dot icon06/01/2014
Appointment of a voluntary liquidator
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Satisfaction of charge 2 in full
dot icon06/01/2014
Satisfaction of charge 1 in full
dot icon06/01/2014
Satisfaction of charge 3 in full
dot icon03/10/2013
Accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon19/02/2013
Appointment of Mr Stefan Kratzer as a director on 2013-02-01
dot icon19/02/2013
Appointment of Dr Mark Andrew Verrall as a director on 2013-02-01
dot icon19/02/2013
Termination of appointment of Daniel Abram Milewich as a director on 2013-02-01
dot icon19/02/2013
Termination of appointment of Didier Charles Kauffer as a director on 2013-02-01
dot icon19/06/2012
Accounts made up to 2011-12-31
dot icon02/05/2012
Register inspection address has been changed
dot icon02/05/2012
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2012-05-03
dot icon15/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon25/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon17/10/2010
Miscellaneous
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/08/2009
Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ
dot icon16/04/2009
Return made up to 16/04/09; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/07/2008
Appointment terminated director claude sturni
dot icon17/07/2008
Appointment terminated director jeffrey rudin
dot icon17/07/2008
Director appointed didier charles kauffer
dot icon17/07/2008
Director appointed daniel abram milewich
dot icon19/05/2008
Return made up to 16/04/08; full list of members
dot icon12/03/2008
Secretary appointed a g secretarial LIMITED
dot icon12/03/2008
Appointment terminated secretary mitre secretaries LIMITED
dot icon12/03/2008
Registered office changed on 13/03/2008 from mitre house 160 aldersgate street london EC1A 4DD
dot icon28/02/2008
Full accounts made up to 2006-12-31
dot icon10/02/2008
Director resigned
dot icon23/09/2007
Full accounts made up to 2005-12-31
dot icon23/09/2007
Auditor's resignation
dot icon21/05/2007
Return made up to 16/04/07; full list of members
dot icon06/09/2006
Secretary resigned;director resigned
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
Director resigned
dot icon06/09/2006
Director resigned
dot icon06/09/2006
Director resigned
dot icon06/09/2006
New director appointed
dot icon06/09/2006
Registered office changed on 07/09/06 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon30/08/2006
Registered office changed on 31/08/06 from: 12 plumtree court london EC4A 4HT
dot icon30/08/2006
New secretary appointed
dot icon20/07/2006
Full accounts made up to 2004-12-31
dot icon15/06/2006
Return made up to 16/04/06; full list of members
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/10/2005
New director appointed
dot icon31/08/2005
Return made up to 16/04/05; full list of members
dot icon18/08/2005
Director resigned
dot icon25/01/2005
Secretary resigned;director resigned
dot icon25/01/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New secretary appointed;new director appointed
dot icon09/01/2005
Auditor's resignation
dot icon23/11/2004
Full accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/08/2004
Resolutions
dot icon30/08/2004
Resolutions
dot icon30/08/2004
Resolutions
dot icon09/05/2004
Return made up to 16/04/04; full list of members
dot icon13/04/2004
Secretary's particulars changed;director's particulars changed
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon21/07/2003
Return made up to 16/04/03; full list of members; amend
dot icon30/06/2003
New director appointed
dot icon12/05/2003
Auditor's resignation
dot icon28/04/2003
Return made up to 16/04/03; full list of members
dot icon23/10/2002
Director resigned
dot icon15/09/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Particulars of mortgage/charge
dot icon12/06/2002
Particulars of mortgage/charge
dot icon22/05/2002
Director's particulars changed
dot icon22/05/2002
Director's particulars changed
dot icon22/05/2002
Return made up to 16/04/02; full list of members
dot icon17/12/2001
Certificate of change of name
dot icon09/12/2001
Secretary's particulars changed;director's particulars changed
dot icon09/12/2001
Secretary's particulars changed;director's particulars changed
dot icon06/12/2001
Return made up to 16/04/01; full list of members
dot icon28/11/2001
Particulars of mortgage/charge
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon18/03/2001
Ad 20/12/00--------- £ si 500000@1=500000 £ ic 1000/501000
dot icon18/03/2001
Resolutions
dot icon18/03/2001
Resolutions
dot icon18/03/2001
Resolutions
dot icon18/03/2001
Resolutions
dot icon18/03/2001
£ nc 1000/1000000 20/12/00
dot icon21/12/2000
Certificate of change of name
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 16/04/00; full list of members
dot icon13/03/2000
Director resigned
dot icon13/03/2000
New director appointed
dot icon30/08/1999
Secretary resigned
dot icon30/08/1999
Director resigned
dot icon23/08/1999
Certificate of change of name
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New secretary appointed;new director appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
Ad 04/06/99--------- £ si 998@1=998 £ ic 2/1000
dot icon06/07/1999
Accounting reference date shortened from 30/04/00 to 01/01/00
dot icon15/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kauffer, Didier Charles
Director
09/06/2008 - 31/01/2013
9
Milewich, Daniel Abram
Director
09/06/2008 - 31/01/2013
9
Theodore, Philip Allen
Director
30/11/2004 - 13/07/2006
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/04/1999 - 15/04/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/04/1999 - 15/04/1999
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UPSTATE LTD.

UPSTATE LTD. is an(a) Dissolved company incorporated on 15/04/1999 with the registered office located at Bedfont Cross Stanwell Road, Feltham, Middlesex, England TW14 8NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UPSTATE LTD.?

toggle

UPSTATE LTD. is currently Dissolved. It was registered on 15/04/1999 and dissolved on 09/03/2015.

Where is UPSTATE LTD. located?

toggle

UPSTATE LTD. is registered at Bedfont Cross Stanwell Road, Feltham, Middlesex, England TW14 8NX.

What does UPSTATE LTD. do?

toggle

UPSTATE LTD. operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for UPSTATE LTD.?

toggle

The latest filing was on 09/03/2015: Final Gazette dissolved following liquidation.