Company NameUp The Ante Records Limited
Company StatusDissolved
Company Number06321019
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Caldwell Young
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleMusic Promoter
Country of ResidenceUnited Kingdom
Correspondence Address51 Raphels
Basildon
Essex
SS15 5EA
Secretary NameElaine Young
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Raphels
Basildon
Essex
SS15 5EA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address51 Raphaels
Basildon
Essex
SS15 5EA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLee Chapel North
Built Up AreaBasildon

Shareholders

1 at £1George Caldwell Young
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
29 August 2013Registered office address changed from 16a Orsett Road Grays Essex RM17 5DL United Kingdom on 29 August 2013 (1 page)
29 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
29 August 2013Registered office address changed from 16a Orsett Road Grays Essex RM17 5DL United Kingdom on 29 August 2013 (1 page)
29 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
4 October 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
17 August 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
17 August 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
7 October 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
7 October 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
28 July 2010Director's details changed for George Caldwell Young on 20 July 2010 (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for George Caldwell Young on 20 July 2010 (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
24 March 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
24 March 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
14 November 2009Registered office address changed from 51 Raphels Basildon Essex SS15 5EA on 14 November 2009 (1 page)
14 November 2009Registered office address changed from 51 Raphels Basildon Essex SS15 5EA on 14 November 2009 (1 page)
12 November 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
12 November 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Return made up to 23/07/09; full list of members (3 pages)
26 August 2009Return made up to 23/07/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Return made up to 23/07/08; full list of members (3 pages)
19 August 2008Return made up to 23/07/08; full list of members (3 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
23 July 2007Incorporation (15 pages)
23 July 2007Incorporation (15 pages)