UPSI EXPRESS SERVICES LTD
HAYES

Hellopages » Greater London » Hillingdon » UB3 3BA

Company number 08883053
Status Active - Proposal to Strike off
Incorporation Date 10 February 2014
Company Type Private Limited Company
Address UNIT 8, JOHNSONS INDUSTRIAL ESTATE, SILVERDALE ROAD, HAYES, ENGLAND, UB3 3BA
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Termination of appointment of Franco Degiorgis Gallet as a director on 10 February 2014; Registered office address changed from 55 Cleveland Street London W1T 4JL England to Unit 8 Johnsons Industrial Estate, Silverdale Road Hayes UB3 3BA on 2 March 2017. The most likely internet sites of UPSI EXPRESS SERVICES LTD are www.upsiexpressservices.co.uk, and www.upsi-express-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Upsi Express Services Ltd is a Private Limited Company. The company registration number is 08883053. Upsi Express Services Ltd has been working since 10 February 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Upsi Express Services Ltd is Unit 8 Johnsons Industrial Estate Silverdale Road Hayes England Ub3 3ba. . Director GALLET, Franco Degiorgis has been resigned. Director GALLET, Franco Degiorgis has been resigned. Director MANN, Gush has been resigned. The company operates in "Unlicensed carrier".


Resigned Directors

Director
GALLET, Franco Degiorgis
Resigned: 10 February 2014
Appointed Date: 10 February 2014
58 years old

Director
GALLET, Franco Degiorgis
Resigned: 10 February 2014
Appointed Date: 10 February 2014
58 years old

Director
MANN, Gush
Resigned: 14 February 2014
Appointed Date: 14 February 2014
50 years old

UPSI EXPRESS SERVICES LTD Events

25 Apr 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

02 Mar 2017
Termination of appointment of Franco Degiorgis Gallet as a director on 10 February 2014
02 Mar 2017
Registered office address changed from 55 Cleveland Street London W1T 4JL England to Unit 8 Johnsons Industrial Estate, Silverdale Road Hayes UB3 3BA on 2 March 2017
07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
06 Feb 2017
Registered office address changed from 191 Fordwych Road London NW2 3NH to 55 Cleveland Street London W1T 4JL on 6 February 2017
...
... and 4 more events
27 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

11 Nov 2015
Total exemption small company accounts made up to 28 February 2015
12 Jun 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1

10 Feb 2014
Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted