Company NameJacob Usher Company Limited
Company StatusDissolved
Company Number04257314
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)
Previous NameWadebond Limited

Business Activity

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

Directors

Director NameJacob Usher
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 30 November 2004)
RoleBuilder
Correspondence Address21 Stanwick Road
London
W14 8TL
Secretary NameJane Lazars
NationalityBritish
StatusClosed
Appointed03 October 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 30 November 2004)
RoleCompany Director
Correspondence Address21 Stanwick Road
West Kensington
W14 8TL
Director NameJane Lazars
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 03 October 2003)
RoleCompany Director
Correspondence AddressLower House Farm
Little Birch
Hereford
Herefordshire
HR2 8BB
Wales
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address21 Stanwick Road
London
W14 8TL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
2 July 2004Application for striking-off (1 page)
1 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 December 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounting reference date shortened from 22/01/03 to 31/03/02 (1 page)
9 January 2003Return made up to 23/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2002Accounting reference date extended from 31/07/02 to 22/01/03 (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Memorandum and Articles of Association (20 pages)
23 October 2002Nc inc already adjusted 03/10/02 (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002New director appointed (2 pages)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2002Registered office changed on 10/10/02 from: p o box 55 7 spa road london SE16 3QQ (1 page)