Company NameUpthejunction.com Limited
Company StatusDissolved
Company Number06286749
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Derek Cronin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saxon Road
Hoylake
Merseyside
CH47 3AE
Wales
Secretary NameSarah Cronin
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleSecretary
Correspondence Address3 Saxon Road
Hoylake
Merseyside
CH47 3AE
Wales
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address3 Saxon Road
Hoylake
Wirral
Merseyside
CH47 3AE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Application to strike the company off the register (3 pages)
26 September 2013Application to strike the company off the register (3 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
27 June 2010Director's details changed for John Derek Cronin on 20 June 2010 (2 pages)
27 June 2010Director's details changed for John Derek Cronin on 20 June 2010 (2 pages)
27 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
31 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
31 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
18 July 2007Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2007Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned (1 page)
20 June 2007Incorporation (17 pages)
20 June 2007Incorporation (17 pages)