Company NameUSP Strategies Limited
Company StatusDissolved
Company Number03801472
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date30 October 2014 (9 years, 6 months ago)
Previous NameMarketsupply Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Vaughan Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(7 years after company formation)
Appointment Duration8 years, 3 months (closed 30 October 2014)
RoleCommercial Director
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMs Natalie Jayne Atkinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 30 October 2014)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameCardif Pinnacle Insurance Holdings Plc (Corporation)
StatusClosed
Appointed22 July 1999(2 weeks, 2 days after company formation)
Appointment Duration15 years, 3 months (closed 30 October 2014)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameCardif Pinnacle Europe Limited (Corporation)
StatusClosed
Appointed03 February 2005(5 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 30 October 2014)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Secretary NameCardif Pinnacle Secretaries Limited (Corporation)
StatusClosed
Appointed09 September 2005(6 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 30 October 2014)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameJonathan William Borrill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2004)
RoleAccountant
Correspondence AddressHolly Cottage 92 Mount Pleasant
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8JU
Director NameChristopher James Allen Murphy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 13 July 2004)
RoleUnderwriter
Correspondence Address2 Everett Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6XD
Director NameMr Christopher Simon Mills
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2007)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address28 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Director NameMr Colin J McIntosh
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2001)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Puckeridge
Ware
Hertfordshire
SG11 1RX
Director NameHock Lai Chan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2004)
RoleSolicitor
Correspondence AddressEversfield
Bayview
Ramsey
Isle Of Man
IM8 3EQ
Director NameAlan Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2004)
RoleAccountant
Correspondence AddressHeatheryknowe
Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Secretary NameMr Christopher Simon Mills
NationalityBritish
StatusResigned
Appointed22 July 1999(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Director NameMr Anthony William Dreyer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2008)
RoleExecutive Directors
Country of ResidenceEngland
Correspondence AddressAshwood Lodge
57 Badgersgate
Dunstable
Bedfordshire
LU6 2BF
Secretary NameKareen Cranston
NationalityBritish
StatusResigned
Appointed10 September 2002(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 September 2005)
RoleCompany Director
Correspondence Address2 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QJ
Director NamePeter John Bloxham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2007)
RoleExecutive Director
Correspondence Address8 Old Orchards
Church Road, Worth
Crawley
West Sussex
RH10 7QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.4m at £1Cardif Pinnacle Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,287
Gross Profit£93,967
Net Worth£1,813,125
Cash£1,855,356
Current Liabilities£95,955

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
30 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
18 July 2013Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX on 18 July 2013 (1 page)
15 July 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
15 July 2013Resolution insolvency:"books, records.etc" (1 page)
15 July 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Declaration of solvency (3 pages)
15 July 2013Declaration of solvency (3 pages)
15 July 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Resolution insolvency:"books, records.etc" (1 page)
15 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
15 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1,400,717
(6 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1,400,717
(6 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1,400,717
(6 pages)
28 September 2011Director's details changed for Natalie Jayne Atkinson on 22 September 2011 (3 pages)
28 September 2011Director's details changed for Natalie Jayne Atkinson on 22 September 2011 (3 pages)
26 August 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
26 August 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
22 October 2009Director's details changed for Natalie Jayne Atkinson on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Natalie Jayne Atkinson on 12 October 2009 (3 pages)
12 October 2009Director's details changed for David Vaughan Williams on 7 October 2009 (3 pages)
12 October 2009Director's details changed for David Vaughan Williams on 7 October 2009 (3 pages)
12 October 2009Director's details changed for David Vaughan Williams on 7 October 2009 (3 pages)
16 July 2009Return made up to 06/07/09; full list of members (4 pages)
16 July 2009Return made up to 06/07/09; full list of members (4 pages)
6 August 2008Return made up to 06/07/08; full list of members (4 pages)
6 August 2008Return made up to 06/07/08; full list of members (4 pages)
10 July 2008Appointment terminated director anthony dreyer (1 page)
10 July 2008Appointment terminated director anthony dreyer (1 page)
2 May 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
2 May 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2007Return made up to 06/07/07; full list of members (3 pages)
1 August 2007Return made up to 06/07/07; full list of members (3 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
1 August 2006Return made up to 06/07/06; full list of members (3 pages)
1 August 2006Return made up to 06/07/06; full list of members (3 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
26 July 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
26 July 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
3 March 2006Application for reregistration from PLC to private (1 page)
3 March 2006Re-registration of Memorandum and Articles (9 pages)
3 March 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 March 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 March 2006Re-registration of Memorandum and Articles (9 pages)
3 March 2006Application for reregistration from PLC to private (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
8 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
22 July 2005Return made up to 06/07/05; full list of members (3 pages)
22 July 2005Return made up to 06/07/05; full list of members (3 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
28 July 2004Return made up to 06/07/04; full list of members (8 pages)
28 July 2004Return made up to 06/07/04; full list of members (8 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
22 July 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
8 August 2003Registered office changed on 08/08/03 from: new horizons studio way borehamwood hertfordshire WD6 5XX (1 page)
8 August 2003Registered office changed on 08/08/03 from: new horizons studio way borehamwood hertfordshire WD6 5XX (1 page)
5 August 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
5 August 2003Amended group of companies' accounts made up to 31 December 2001 (21 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
5 August 2003Amended group of companies' accounts made up to 31 December 2001 (21 pages)
22 July 2003Return made up to 06/07/03; full list of members (8 pages)
22 July 2003Return made up to 06/07/03; full list of members (8 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New director appointed (3 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (3 pages)
16 September 2002Secretary's particulars changed;director's particulars changed (1 page)
16 September 2002Secretary's particulars changed;director's particulars changed (1 page)
29 July 2002Accounts made up to 31 December 2001 (17 pages)
29 July 2002Accounts made up to 31 December 2001 (17 pages)
16 July 2002Return made up to 06/07/02; full list of members (7 pages)
16 July 2002Return made up to 06/07/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
28 July 2001Return made up to 06/07/01; full list of members (8 pages)
28 July 2001Return made up to 06/07/01; full list of members (8 pages)
30 March 2001Full group accounts made up to 31 December 2000 (21 pages)
30 March 2001Full group accounts made up to 31 December 2000 (21 pages)
7 December 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 December 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
26 July 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 1999Statement of affairs (47 pages)
16 November 1999Statement of affairs (47 pages)
8 September 1999Ad 23/08/99--------- £ si 1350717@1=1350717 £ ic 50000/1400717 (2 pages)
8 September 1999Ad 23/08/99--------- £ si 1350717@1=1350717 £ ic 50000/1400717 (2 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
24 August 1999Nc inc already adjusted 18/08/99 (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Ad 18/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 August 1999Nc inc already adjusted 18/08/99 (1 page)
24 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 August 1999Ad 18/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 August 1999New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 August 1999Registered office changed on 20/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (3 pages)
20 August 1999Director resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (3 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
19 August 1999Application to commence business (2 pages)
19 August 1999Application to commence business (2 pages)
19 August 1999Company name changed marketsupply public LIMITED comp any\certificate issued on 19/08/99 (3 pages)
19 August 1999Certificate of authorisation to commence business and borrow (1 page)
19 August 1999Company name changed marketsupply public LIMITED comp any\certificate issued on 19/08/99 (3 pages)
19 August 1999Certificate of authorisation to commence business and borrow (1 page)
6 July 1999Incorporation (17 pages)
6 July 1999Incorporation (17 pages)