Company NameUPI Group Limited
Company StatusDissolved
Company Number05672051
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Samuel Rumpler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester House Princess Street
Manchester
M1 6NP
Director NameAron Merlin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2008)
RoleManager
Correspondence Address7 Lincoln Court
Stanley Road
Salford
Lancashire
M7 4HW
Secretary NameBenjamin Stern
NationalityBritish
StatusResigned
Appointed12 January 2006(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2010)
RoleCompany Director
Correspondence Address80 Albert Avenue
Prestwich
Lancashire
M25 0LU
Director NameMr Samuel Rumpler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Wellington Street East
Salford
Manchester
M7 4DW
Director NameMr Samuel Rumpler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Wellington Street East
Salford
Manchester
M7 4DW
Director NameMr Aron Merlin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2009(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Scarrwheel
Salford
Lancashire
M7 2FX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressManchester House
Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Aron Rubin
50.00%
Ordinary
1 at £1Samuel Rumpler
50.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (3 pages)
9 February 2011Application to strike the company off the register (3 pages)
24 December 2010Termination of appointment of Benjamin Stern as a secretary (1 page)
24 December 2010Termination of appointment of Benjamin Stern as a secretary (1 page)
24 December 2010Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2010-12-24
  • GBP 2
(3 pages)
24 December 2010Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2010-12-24
  • GBP 2
(3 pages)
18 October 2010Registered office address changed from 4 Scarwheel Salford M7 2FX United Kingdom on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 4 Scarwheel Salford M7 2FX United Kingdom on 18 October 2010 (1 page)
17 August 2010Termination of appointment of Aron Merlin as a director (1 page)
17 August 2010Termination of appointment of Aron Merlin as a director (1 page)
17 August 2010Appointment of Mr Samuel Rumpler as a director (2 pages)
17 August 2010Appointment of Mr Samuel Rumpler as a director (2 pages)
24 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Mr Aron Merlin on 1 January 2010 (2 pages)
24 January 2010Director's details changed for Mr Aron Merlin on 1 January 2010 (2 pages)
24 January 2010Director's details changed for Mr Aron Merlin on 1 January 2010 (2 pages)
24 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 September 2009Director appointed mr aron merlin (1 page)
11 September 2009Registered office changed on 11/09/2009 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page)
11 September 2009Appointment Terminated Director samuel rumpler (1 page)
11 September 2009Registered office changed on 11/09/2009 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page)
11 September 2009Appointment terminated director samuel rumpler (1 page)
11 September 2009Director appointed mr aron merlin (1 page)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 June 2009Accounts made up to 31 March 2009 (1 page)
22 June 2009Return made up to 11/01/09; full list of members (3 pages)
22 June 2009Return made up to 11/01/09; full list of members (3 pages)
19 June 2009Appointment terminated director aron merlin (1 page)
19 June 2009Director appointed mr samuel rumpler (2 pages)
19 June 2009Director appointed mr samuel rumpler (2 pages)
19 June 2009Appointment Terminated Director aron merlin (1 page)
20 February 2008Return made up to 11/01/08; full list of members (2 pages)
20 February 2008Return made up to 11/01/08; full list of members (2 pages)
7 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
12 April 2007Return made up to 11/01/07; full list of members (2 pages)
12 April 2007Return made up to 11/01/07; full list of members (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 March 2007Registered office changed on 11/03/07 from: 66 wellington street, salford manchester lancs M7 4DW (1 page)
11 March 2007Registered office changed on 11/03/07 from: 66 wellington street, salford manchester lancs M7 4DW (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Incorporation (9 pages)
11 January 2006Incorporation (9 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)