Company NameUsastore Limited
Company StatusDissolved
Company Number01545623
CategoryPrivate Limited Company
Incorporation Date16 February 1981(43 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ravindra Vishwanath Patwardhan
NationalityBritish
StatusClosed
Appointed01 December 1999(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB
Director NameHarford Nominees Limited (Corporation)
StatusClosed
Appointed09 June 1997(16 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 30 July 2002)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Director NameMichael John Crampton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence Address11 Sundridge Close
Dartford
Kent
DA1 1XD
Secretary NameBrenda Frances Lobo
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address33 Dorset Road
Merton Park
London
SW19 3EY
Director NameMr Denis Lobo
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(11 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Mostyn Road
Merton Park
London
SW19 3LW
Director NameStuart Raymond Chatfield
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(16 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 June 1997)
RoleSecretary
Correspondence Address7 Holmlea Court Chatsworth Road
Croydon
CR0 1HA

Location

Registered Address2nd Floor
32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Application for striking-off (1 page)
13 July 2001Registered office changed on 13/07/01 from: harford house 101-103 great portland st london W1N 6BH (1 page)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 2000New secretary appointed (2 pages)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)