Company NameUnion Square Collections Limited
Company StatusDissolved
Company Number04404165
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)
Previous NameTrushelfco (No. 2876) Limited

Business Activity

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

Directors

Director NameMr Siu Fai Yuen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2014(12 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (closed 20 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameHywel Lloyd Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 June 2002)
RoleSolicitor
Correspondence Address39 Calvert Road
Greenwich
London
SE10 0DH
Director NameMr Anthony John Raymond Newhouse
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 June 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Colinette Road
London
SW15 6QQ
Director NameCraig Marshall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2008)
RoleAsst Credit Manager
Correspondence Address47 Wigmore Road
Carshalton
Surrey
SM5 1RG
Director NamePaul Scope
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2005)
RoleSolicitor
Correspondence AddressFlat 6
House 6 The Paragon
Blackheath
London
SE3 0NY
Secretary NamePaul Scope
NationalityBritish
StatusResigned
Appointed11 June 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2005)
RoleSolicitor
Correspondence AddressFlat 6
House 6 The Paragon
Blackheath
London
SE3 0NY
Director NameMr Siu Fai Yuen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 10 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court Third Floor
94 Chancery Lane
London
WC2A 1DT
Secretary NameMr Siu Fai Yuen
NationalityBritish
StatusResigned
Appointed11 April 2005(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 10 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court Third Floor
94 Chancery Lane
London
WC2A 1DT
Director NameSandy Ambrose Stack
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2008(6 years after company formation)
Appointment Duration2 years (resigned 23 April 2010)
RolePre Legal Supervisor
Country of ResidenceEngland
Correspondence Address2 Augustus Court Augustus Road
Wimbledon
London
SW19 6NA
Director NameLisa Dawn Ford
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2014)
RolePre-Legal Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameLisa Dawn Ford
StatusResigned
Appointed09 January 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2014)
RoleCompany Director
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Union Square Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
24 November 2014Termination of appointment of Lisa Dawn Ford as a secretary on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Lisa Dawn Ford as a director on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Lisa Dawn Ford as a director on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Lisa Dawn Ford as a secretary on 21 November 2014 (1 page)
24 November 2014Appointment of Mr Siu Fai Yuen as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Siu Fai Yuen as a director on 24 November 2014 (2 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
10 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
10 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 March 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 28 March 2012 (1 page)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 January 2012Termination of appointment of Siu Yuen as a director (1 page)
12 January 2012Appointment of Lisa Dawn Ford as a director (2 pages)
12 January 2012Appointment of Lisa Dawn Ford as a secretary (1 page)
12 January 2012Appointment of Lisa Dawn Ford as a director (2 pages)
12 January 2012Termination of appointment of Siu Yuen as a director (1 page)
12 January 2012Termination of appointment of Siu Yuen as a secretary (1 page)
12 January 2012Termination of appointment of Siu Yuen as a secretary (1 page)
12 January 2012Appointment of Lisa Dawn Ford as a secretary (1 page)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
30 March 2011Secretary's details changed for Siu Fai Yuen on 30 March 2011 (1 page)
30 March 2011Secretary's details changed for Siu Fai Yuen on 30 March 2011 (1 page)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 May 2010Director's details changed for Sandy Ambrose Stack on 30 March 2010 (2 pages)
7 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Siu Fai Yuen on 30 March 2010 (2 pages)
7 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Siu Fai Yuen on 30 March 2010 (2 pages)
7 May 2010Director's details changed for Sandy Ambrose Stack on 30 March 2010 (2 pages)
26 April 2010Termination of appointment of Sandy Stack as a director (1 page)
26 April 2010Termination of appointment of Sandy Stack as a director (1 page)
15 September 2009Accounts for a dormant company made up to 27 June 2009 (3 pages)
15 September 2009Accounts for a dormant company made up to 27 June 2009 (3 pages)
2 September 2009Director and secretary's change of particulars / siu yuen / 21/07/2009 (1 page)
2 September 2009Director and secretary's change of particulars / siu yuen / 21/07/2009 (1 page)
2 September 2009Director and secretary's change of particulars / siu yuen / 21/07/2009 (1 page)
2 September 2009Director and secretary's change of particulars / siu yuen / 21/07/2009 (1 page)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
2 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
16 September 2008Accounts for a dormant company made up to 28 December 2007 (3 pages)
16 September 2008Accounts for a dormant company made up to 28 December 2007 (3 pages)
9 April 2008Director appointed sandy ambrose stack (2 pages)
9 April 2008Director appointed sandy ambrose stack (2 pages)
9 April 2008Return made up to 26/03/08; full list of members (3 pages)
9 April 2008Return made up to 26/03/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
8 April 2008Registered office changed on 08/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
28 February 2008Appointment terminated director craig marshall (1 page)
28 February 2008Appointment terminated director craig marshall (1 page)
23 July 2007Accounts for a dormant company made up to 29 December 2006 (3 pages)
23 July 2007Accounts for a dormant company made up to 29 December 2006 (3 pages)
27 March 2007Return made up to 26/03/07; full list of members (2 pages)
27 March 2007Return made up to 26/03/07; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 30 December 2005 (3 pages)
13 July 2006Accounts for a dormant company made up to 30 December 2005 (3 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Director resigned (1 page)
1 April 2005Return made up to 26/03/05; full list of members (2 pages)
1 April 2005Return made up to 26/03/05; full list of members (2 pages)
30 November 2004Accounts for a dormant company made up to 26 December 2003 (3 pages)
30 November 2004Accounts for a dormant company made up to 26 December 2003 (3 pages)
13 April 2004Registered office changed on 13/04/04 from: 145 kensington church street london W8 7LP (1 page)
13 April 2004Registered office changed on 13/04/04 from: 145 kensington church street london W8 7LP (1 page)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 27 December 2002 (3 pages)
5 August 2003Accounts for a dormant company made up to 27 December 2002 (3 pages)
11 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Memorandum and Articles of Association (8 pages)
16 June 2002Memorandum and Articles of Association (5 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: 2 lambs passage london EC1Y 8BB (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Memorandum and Articles of Association (8 pages)
16 June 2002Director resigned (1 page)
16 June 2002Memorandum and Articles of Association (5 pages)
16 June 2002New secretary appointed;new director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed;new director appointed (2 pages)
16 June 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 June 2002Registered office changed on 16/06/02 from: 2 lambs passage london EC1Y 8BB (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
30 May 2002Company name changed trushelfco (no. 2876) LIMITED\certificate issued on 30/05/02 (2 pages)
30 May 2002Company name changed trushelfco (no. 2876) LIMITED\certificate issued on 30/05/02 (2 pages)
10 May 2002New director appointed (3 pages)
10 May 2002New director appointed (3 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
26 March 2002Incorporation (18 pages)
26 March 2002Incorporation (18 pages)