Company NameUpside Profit Limited
Company StatusDissolved
Company Number07615657
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Michael Armitage
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 100-102 Beverley Road
Hull
East Yorkshire
HU3 1YA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressGrosvenor House
100-102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Michael Armitage
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,759
Current Liabilities£28,934

Accounts

Latest Accounts27 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Total exemption small company accounts made up to 27 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 27 April 2012 (7 pages)
21 June 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2
(3 pages)
21 June 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2
(3 pages)
1 February 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 2
(3 pages)
1 February 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 2
(3 pages)
17 January 2012Registered office address changed from 6 Beech Close Great Ayton Middlesbrough Cleveland TS9 6NQ United Kingdom on 17 January 2012 (1 page)
17 January 2012Appointment of Mr Michael Armitage as a director (2 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 1
(3 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 1
(3 pages)
17 January 2012Registered office address changed from 6 Beech Close Great Ayton Middlesbrough Cleveland TS9 6NQ United Kingdom on 17 January 2012 (1 page)
17 January 2012Appointment of Mr Michael Armitage as a director (2 pages)
27 April 2011Incorporation (20 pages)
27 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 April 2011Incorporation (20 pages)