Company NameUsana (UK) Limited
Company StatusDissolved
Company Number03608569
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)
Previous NameLawgra (No.500) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameGilbert Amos Fuller
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed14 August 1998(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 17 September 2002)
RoleFinance Officer
Correspondence Address55 Wanderwood Way
Sandy Utah 84092
America
Director NameDavid Andrew Wentz
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed14 August 1998(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 17 September 2002)
RoleManager Osana Inc
Correspondence Address380 West 300 South
Salt Lake City
Utah 84101 America
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed03 August 1998(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Stephen Gregory Street
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address10 English Street
Mile End
London
E3 4TA

Location

Registered Address190 Strand
London
WC2R 1JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£257,571
Gross Profit£157,572
Net Worth-£2,260,605
Cash£273,971

Accounts

Latest Accounts30 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
12 April 2002Application for striking-off (1 page)
11 October 2001Full accounts made up to 30 December 2000 (12 pages)
9 August 2001Return made up to 03/08/01; full list of members (5 pages)
26 February 2001£ nc 400000/2700000 02/01/01 (1 page)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 2001Full accounts made up to 2 January 2000 (13 pages)
31 August 2000Return made up to 03/08/00; full list of members (5 pages)
12 July 2000Registered office changed on 12/07/00 from: 1 patriot drive rooksley milton keynes MK13 8PU (2 pages)
9 August 1999Return made up to 03/08/99; full list of members (5 pages)
24 June 1999Location of register of members (1 page)
7 January 1999Ad 09/12/98--------- £ si 280000@1=280000 £ ic 120000/400000 (2 pages)
22 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 December 1998Location of register of members (1 page)
8 December 1998Location of register of directors' interests (1 page)
10 November 1998Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
2 November 1998Registered office changed on 02/11/98 from: 190 strand london WC2R 1JN (1 page)
16 October 1998Ad 06/10/98--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages)
16 October 1998Nc inc already adjusted 06/10/98 (1 page)
16 October 1998Memorandum and Articles of Association (6 pages)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
14 August 1998Company name changed lawgra (no.500) LIMITED\certificate issued on 14/08/98 (2 pages)
3 August 1998Incorporation (20 pages)