Company NameUsenorth Limited
Company StatusDissolved
Company Number01946797
CategoryPrivate Limited Company
Incorporation Date12 September 1985(38 years, 6 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameStephen Sharples
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1992(7 years after company formation)
Appointment Duration23 years, 3 months (closed 22 December 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address51 Winston Road
Stoke Newington
London
N16 9LN
Secretary NameHelen Anne Sharples
NationalityBritish
StatusClosed
Appointed04 January 1995(9 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 22 December 2015)
RoleHealth Professional
Correspondence Address51 Winston Road
London
N16 9LN
Secretary NameSusan Anne Thomas
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years after company formation)
Appointment Duration2 years (resigned 14 September 1994)
RoleCompany Director
Correspondence Address224 Devonshire Avenue
Southsea
Hampshire
PO4 9EH
Secretary NameSusan Sharples
NationalityBritish
StatusResigned
Appointed14 September 1994(9 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 January 1995)
RoleCompany Director
Correspondence Address224 Devonshire Road
Southsea
Hampshire

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Stephen Sharples
100.00%
Ordinary

Financials

Year2014
Net Worth£16,441
Current Liabilities£23,827

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (3 pages)
27 August 2015Application to strike the company off the register (3 pages)
30 July 2015Micro company accounts made up to 30 June 2015 (2 pages)
30 July 2015Micro company accounts made up to 30 June 2015 (2 pages)
13 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
13 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
27 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 October 2010Director's details changed for Stephen Sharples on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Stephen Sharples on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Stephen Sharples on 1 January 2010 (2 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 November 2008Return made up to 14/09/08; full list of members (3 pages)
10 November 2008Return made up to 14/09/08; full list of members (3 pages)
28 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
28 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
2 November 2007Return made up to 14/09/07; full list of members (2 pages)
2 November 2007Return made up to 14/09/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 November 2006Return made up to 14/09/06; full list of members (2 pages)
3 November 2006Return made up to 14/09/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 October 2005Return made up to 14/09/04; full list of members; amend (6 pages)
26 October 2005Return made up to 14/09/04; full list of members; amend (6 pages)
15 September 2005Return made up to 14/09/05; full list of members (2 pages)
15 September 2005Return made up to 14/09/05; full list of members (2 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 September 2004Return made up to 14/09/04; full list of members (6 pages)
10 September 2004Registered office changed on 10/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
10 September 2004Registered office changed on 10/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
10 September 2004Return made up to 14/09/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
10 September 2003Return made up to 14/09/03; full list of members (6 pages)
10 September 2003Return made up to 14/09/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
11 September 2002Return made up to 14/09/02; full list of members (6 pages)
11 September 2002Return made up to 14/09/02; full list of members (6 pages)
21 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
21 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 October 2001Return made up to 14/09/01; full list of members (6 pages)
2 October 2001Return made up to 14/09/01; full list of members (6 pages)
31 August 2001Registered office changed on 31/08/01 from: 241-243 baker st london NW1 6XE (1 page)
31 August 2001Registered office changed on 31/08/01 from: 241-243 baker st london NW1 6XE (1 page)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 November 2000Return made up to 14/09/00; no change of members (6 pages)
2 November 2000Return made up to 14/09/00; no change of members (6 pages)
4 April 2000Full accounts made up to 30 June 1999 (10 pages)
4 April 2000Full accounts made up to 30 June 1999 (10 pages)
21 September 1999Return made up to 14/09/99; full list of members (5 pages)
21 September 1999Return made up to 14/09/99; full list of members (5 pages)
17 March 1999Full accounts made up to 30 June 1998 (10 pages)
17 March 1999Full accounts made up to 30 June 1998 (10 pages)
7 October 1998Return made up to 14/09/98; full list of members (5 pages)
7 October 1998Return made up to 14/09/98; full list of members (5 pages)
2 April 1998Full accounts made up to 30 June 1997 (10 pages)
2 April 1998Full accounts made up to 30 June 1997 (10 pages)
29 September 1997Return made up to 14/09/97; full list of members (5 pages)
29 September 1997Return made up to 14/09/97; full list of members (5 pages)
24 December 1996Full accounts made up to 30 June 1996 (10 pages)
24 December 1996Full accounts made up to 30 June 1996 (10 pages)
24 September 1996Secretary's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Secretary's particulars changed (1 page)
24 September 1996Return made up to 14/09/96; full list of members (5 pages)
24 September 1996Return made up to 14/09/96; full list of members (5 pages)
25 February 1996Full accounts made up to 30 June 1995 (11 pages)
25 February 1996Full accounts made up to 30 June 1995 (11 pages)
2 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
2 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
23 May 1995Amended full accounts made up to 30 June 1994 (11 pages)
23 May 1995Amended full accounts made up to 30 June 1994 (11 pages)
2 May 1995Full accounts made up to 30 June 1994 (10 pages)
2 May 1995Full accounts made up to 30 June 1994 (10 pages)
12 August 1985Incorporation (16 pages)
12 August 1985Incorporation (16 pages)