ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4upc Limited

4upc Limited is a dissolved company incorporated on 25 July 2002 with the registered office located in London, Greater London. 4upc Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 22 October 2024 (10 months ago)
Was 22 years old at the time of dissolution
Via voluntary strike-off
Company No
04495250
Private limited company
Age
23 years
Incorporated 25 July 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 July 2023 (2 years 1 month ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 1 month ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 10 Apr 2024 (1 year 5 months ago)
Previous address was 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
Telephone
02084160261
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Consultant • British • Lives in UK • Born in Dec 1948
Secretary • British
Reginald Edward Esq
PSC • British • Lives in UK • Born in Dec 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.34K
Decreased by £113 (-2%)
Total Liabilities
-£11.16K
Decreased by £1.83K (-14%)
Net Assets
-£5.82K
Increased by £1.72K (-23%)
Debt Ratio (%)
209%
Decreased by 29.3% (-12%)
Latest Activity
Voluntarily Dissolution
10 Months Ago on 22 Oct 2024
Voluntary Gazette Notice
1 Year 1 Month Ago on 6 Aug 2024
Application To Strike Off
1 Year 1 Month Ago on 30 Jul 2024
Reginald Edward Esq (PSC) Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 10 Apr 2024
Reginald Salter Edward Details Changed
1 Year 5 Months Ago on 10 Apr 2024
Ms Katheryn Gina Walters Details Changed
1 Year 5 Months Ago on 10 Apr 2024
Accounting Period Extended
1 Year 6 Months Ago on 14 Mar 2024
Reginald Edward Esq (PSC) Resigned
1 Year 7 Months Ago on 14 Feb 2024
Ms Katheryn Gina Walters Details Changed
1 Year 7 Months Ago on 13 Feb 2024
Get Credit Report
Discover 4upc Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Oct 2024
First Gazette notice for voluntary strike-off
Submitted on 6 Aug 2024
Application to strike the company off the register
Submitted on 30 Jul 2024
Change of details for Reginald Edward Esq as a person with significant control on 1 July 2024
Submitted on 26 Jul 2024
Secretary's details changed for Ms Katheryn Gina Walters on 10 April 2024
Submitted on 10 Apr 2024
Director's details changed for Reginald Salter Edward on 10 April 2024
Submitted on 10 Apr 2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 10 April 2024
Submitted on 10 Apr 2024
Previous accounting period extended from 31 July 2023 to 31 January 2024
Submitted on 14 Mar 2024
Cessation of Reginald Edward Esq as a person with significant control on 14 February 2024
Submitted on 14 Feb 2024
Registered office address changed from Anglo Dal House Spring Villa Park Edgware Middlesex HA8 7EB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 13 February 2024
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year