Company NameUpon Reflection Limited
Company StatusDissolved
Company Number02165591
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Richard William Howcroft
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1988(4 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months (closed 12 April 2016)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address141 Moulsham Street
Chelmsford
Essex
Cm2 Ojt
Secretary NameMr Richard William Howcroft
NationalityBritish
StatusClosed
Appointed09 May 1991(3 years, 7 months after company formation)
Appointment Duration24 years, 11 months (closed 12 April 2016)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address141 Moulsham Street
Chelmsford
Essex
Cm2 Ojt
Director NameMr Mustafa Arslan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(23 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 12 April 2016)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 3 King Street
Castle Hedingham
Essex
CO9 3ER
Director NameChristakis Efstratiou
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1988(4 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 25 April 2005)
RoleHair Stylist
Correspondence Address69 Blake Road
London
N11 2AG
Director NameAlida Lois Efstratiou
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(11 years after company formation)
Appointment Duration6 years, 6 months (resigned 25 April 2005)
RoleAdministrator
Correspondence Address69 Blake Road
London
N11 2AG
Director NameMrs Begona Dervish
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Widmore Road
Bromley
Kent
BR1 3BD
Director NameMr Tumucin Dervish
Date of BirthApril 1964 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed25 April 2005(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmroyd
60 Widmore Road
Bromley
Kent
BR1 3BD

Location

Registered AddressSuite A, 3 King Street
Castle Hedingham
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Shareholders

50 at £1Mustafa Arslan
25.00%
Ordinary A
50 at £1Mustafa Arslan
25.00%
Ordinary B
50 at £1Richard William Howcroft
25.00%
Ordinary A
50 at £1Richard William Howcroft
25.00%
Ordinary B

Financials

Year2014
Net Worth-£28,150
Current Liabilities£28,150

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016Application to strike the company off the register (3 pages)
15 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(5 pages)
2 October 2014Micro company accounts made up to 31 March 2014 (2 pages)
2 October 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(5 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(5 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(5 pages)
24 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
20 April 2012Appointment of Mr Mustafa Arslan as a director (2 pages)
20 April 2012Appointment of Mr Mustafa Arslan as a director (2 pages)
24 November 2011Termination of appointment of Begona Dervish as a director (1 page)
24 November 2011Termination of appointment of Tumucin Dervish as a director (1 page)
24 November 2011Termination of appointment of Tumucin Dervish as a director (1 page)
24 November 2011Termination of appointment of Begona Dervish as a director (1 page)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Tumucin Dervish on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Tumucin Dervish on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Richard William Howcroft on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Richard William Howcroft on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Richard William Howcroft on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Tumucin Dervish on 9 May 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Director and secretary's change of particulars / richard howcroft / 06/01/2009 (2 pages)
1 June 2009Director and secretary's change of particulars / richard howcroft / 06/01/2009 (2 pages)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 June 2008Return made up to 09/05/08; full list of members (4 pages)
6 June 2008Return made up to 09/05/08; full list of members (4 pages)
5 June 2008Director's change of particulars / begona dervish / 10/05/2008 (2 pages)
5 June 2008Director's change of particulars / tumucin dervish / 10/05/2008 (2 pages)
5 June 2008Director's change of particulars / tumucin dervish / 10/05/2008 (2 pages)
5 June 2008Director's change of particulars / begona dervish / 10/05/2008 (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 May 2007Return made up to 09/05/07; full list of members (4 pages)
25 May 2007Return made up to 09/05/07; full list of members (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 May 2006Return made up to 09/05/06; full list of members (4 pages)
17 May 2006Return made up to 09/05/06; full list of members (4 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
22 December 2005Registered office changed on 22/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
22 December 2005Registered office changed on 22/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
18 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 October 2004Amended accounts made up to 31 March 2004 (4 pages)
14 October 2004Amended accounts made up to 31 March 2004 (4 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 May 2004Return made up to 09/05/04; full list of members (7 pages)
25 May 2004Return made up to 09/05/04; full list of members (7 pages)
23 March 2004Registered office changed on 23/03/04 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
23 March 2004Registered office changed on 23/03/04 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
24 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 July 2003Return made up to 09/05/03; full list of members (7 pages)
15 July 2003Return made up to 09/05/03; full list of members (7 pages)
28 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 May 2003Total exemption full accounts made up to 31 March 2001 (10 pages)
3 May 2003Total exemption full accounts made up to 31 March 2001 (10 pages)
24 May 2002Return made up to 09/05/02; full list of members (7 pages)
24 May 2002Return made up to 09/05/02; full list of members (7 pages)
24 September 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
24 September 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
4 July 2001Return made up to 09/05/01; full list of members (7 pages)
4 July 2001Return made up to 09/05/01; full list of members (7 pages)
28 June 2000Return made up to 09/05/00; full list of members (7 pages)
28 June 2000Return made up to 09/05/00; full list of members (7 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999New director appointed (2 pages)
10 December 1998Ad 30/09/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 December 1998Nc inc already adjusted 30/09/98 (1 page)
10 December 1998Ad 30/09/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 December 1998Nc inc already adjusted 30/09/98 (1 page)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 November 1998Full accounts made up to 31 March 1998 (10 pages)
11 November 1998Full accounts made up to 31 March 1998 (10 pages)
7 April 1998Full accounts made up to 31 March 1997 (10 pages)
7 April 1998Full accounts made up to 31 March 1997 (10 pages)
10 July 1997Return made up to 09/05/97; full list of members (6 pages)
10 July 1997Return made up to 09/05/97; full list of members (6 pages)
11 February 1997Full accounts made up to 31 March 1996 (10 pages)
11 February 1997Full accounts made up to 31 March 1996 (10 pages)
17 May 1996Return made up to 09/05/96; full list of members (6 pages)
17 May 1996Return made up to 09/05/96; full list of members (6 pages)
17 November 1995Registered office changed on 17/11/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR (1 page)
17 November 1995Registered office changed on 17/11/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR (1 page)
27 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
16 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)