UPPEREXTRA (NO 2) LIMITED

UPPEREXTRA (NO 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameUPPEREXTRA (NO 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03951725
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UPPEREXTRA (NO 2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UPPEREXTRA (NO 2) LIMITED located?

    Registered Office Address
    7 Welbeck Street
    W1G 9YE London
    Undeliverable Registered Office AddressNo

    What were the previous names of UPPEREXTRA (NO 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    YOURAUTOCHOICE.COM (NO.2) LIMITEDApr 13, 2000Apr 13, 2000
    UPPEREXTRA (NO.2) LIMITEDMar 15, 2000Mar 15, 2000

    What are the latest accounts for UPPEREXTRA (NO 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for UPPEREXTRA (NO 2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UPPEREXTRA (NO 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Rajiv Sachdeva as a director on Mar 01, 2014

    1 pagesTM01

    Termination of appointment of Rajiv Sachdeva as a director on Mar 01, 2014

    1 pagesTM01

    Annual return made up to Mar 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Appointment of Broughton Secretaries Limited as a secretary on Jul 03, 2013

    2 pagesAP04

    Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on Jul 03, 2013

    1 pagesAD01

    Appointment of Joanna Elisabeth Spiers as a director on Jun 17, 2013

    2 pagesAP01

    Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on May 22, 2013

    1 pagesAD01

    Appointment of Mr Jason Christopher Godsell Turner as a director on Apr 15, 2013

    2 pagesAP01

    Termination of appointment of Stuart Barry David Fillingham as a director on Apr 12, 2013

    1 pagesTM01

    Termination of appointment of Judith Ann Nicholson as a secretary on Mar 27, 2013

    1 pagesTM02

    Appointment of Gail Marion Jones as a secretary on Mar 27, 2013

    2 pagesAP03

    Annual return made up to Mar 15, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Avis House Park Road Bracknell Berkshire RG12 2EW on Nov 28, 2012

    1 pagesAD01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Paul Leslie Ford as a director on May 23, 2012

    1 pagesTM01

    Appointment of Rajiv Sachdeva as a director on May 23, 2012

    2 pagesAP01

    Annual return made up to Mar 15, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of UPPEREXTRA (NO 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Gail Marion
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    177025100001
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    SPIERS, Joanna Elizabeth
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritishAccountant178651670001
    TURNER, Jason Christopher Godsell
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritishAccountant135757770001
    NICHOLSON, Judith Ann
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    British27201530002
    ARMIJO, Jose Ralph
    9108 E.Star Hill Lane
    Littleton 80124
    Colorado
    Usa
    Director
    9108 E.Star Hill Lane
    Littleton 80124
    Colorado
    Usa
    AmericanManagement69510850001
    BELL, Nina Anne
    11 The Burlings
    SL5 8BY Ascot
    Berkshire
    Director
    11 The Burlings
    SL5 8BY Ascot
    Berkshire
    EnglandBritishAccountant99807710003
    BERO, Kenneth Paul
    2 Marsh Hawk Ln
    80127 Littleton
    Colorado 80127
    Usa
    Director
    2 Marsh Hawk Ln
    80127 Littleton
    Colorado 80127
    Usa
    AmericanChief Operating Officer69262170001
    COWAN, Christopher Ian
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    Director
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    BritishGroup Finance Director54679190001
    FILLINGHAM, Stuart Barry David
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    EnglandBritishAccountant99807720001
    FORD, Paul Leslie
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    United KingdomBritishChartered Accountant45288050004
    GATES, Edwin Peter
    Westcott
    5 Millhedge Close
    KT11 3BE Cobham
    Surrey
    Director
    Westcott
    5 Millhedge Close
    KT11 3BE Cobham
    Surrey
    United KingdomBritishVice President Treasury38944950001
    MCCAFFERTY, Mark
    39 Meadway
    KT10 9HG Esher
    Surrey
    Director
    39 Meadway
    KT10 9HG Esher
    Surrey
    United KingdomBritishChief Executive61788610002
    SACHDEVA, Rajiv
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    United KingdomBritishAccountant169861260001
    SMITH, Martyn Robert
    61 Esmond Road
    W4 1JE London
    Director
    61 Esmond Road
    W4 1JE London
    EnglandBritishAccountant100650660001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0