Company NameUS2 Communications Limited
Company StatusDissolved
Company Number03728415
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 2 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helen Jane Elliott
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleAdvertising Manager
Country of ResidenceEngland
Correspondence Address1 Beggars Roost Lane
Sutton
Surrey
SM1 2DX
Secretary NameDavid Beckman & Co Ltd (Corporation)
StatusClosed
Appointed09 January 2010(10 years, 10 months after company formation)
Appointment Duration5 months (closed 15 June 2010)
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAssunta Mondello
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleSubscriptions Manager
Correspondence Address76 Lloyd Road
London
E17 6NR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAssunta Mondello
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleSubscriptions Manager
Correspondence Address76 Lloyd Road
London
E17 6NR

Location

Registered Address62 The Street
Ashtead
Surrey
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End09 January

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (3 pages)
19 February 2010Application to strike the company off the register (3 pages)
28 January 2010Appointment of David Beckman & Co Ltd as a secretary (2 pages)
28 January 2010Previous accounting period extended from 31 August 2009 to 9 January 2010 (1 page)
28 January 2010Appointment of David Beckman & Co Ltd as a secretary (2 pages)
28 January 2010Termination of appointment of Assunta Mondello as a director (1 page)
28 January 2010Previous accounting period extended from 31 August 2009 to 9 January 2010 (1 page)
28 January 2010Termination of appointment of Assunta Mondello as a secretary (1 page)
28 January 2010Termination of appointment of Assunta Mondello as a secretary (1 page)
28 January 2010Previous accounting period extended from 31 August 2009 to 9 January 2010 (1 page)
28 January 2010Termination of appointment of Assunta Mondello as a director (1 page)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 March 2007Return made up to 08/03/07; full list of members (2 pages)
23 March 2007Return made up to 08/03/07; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 April 2005Return made up to 08/03/05; full list of members (7 pages)
4 April 2005Return made up to 08/03/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 May 2004Return made up to 08/03/04; full list of members (7 pages)
11 May 2004Return made up to 08/03/04; full list of members (7 pages)
29 October 2003Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page)
29 October 2003Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 May 2003Return made up to 08/03/03; full list of members (7 pages)
13 May 2003Return made up to 08/03/03; full list of members (7 pages)
11 April 2003Registered office changed on 11/04/03 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
11 April 2003Registered office changed on 11/04/03 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
21 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
21 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
14 March 2002Return made up to 08/03/02; full list of members (6 pages)
14 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Return made up to 08/03/01; full list of members (6 pages)
26 April 2001Return made up to 08/03/01; full list of members (6 pages)
27 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2001Full accounts made up to 31 August 2000 (6 pages)
23 February 2001Full accounts made up to 31 August 2000 (6 pages)
26 July 2000Registered office changed on 26/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
26 July 2000Registered office changed on 26/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
6 April 2000Return made up to 08/03/00; full list of members (6 pages)
6 April 2000Return made up to 08/03/00; full list of members (6 pages)
2 July 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
2 July 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
10 April 1999Ad 24/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 April 1999Ad 24/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Incorporation (18 pages)