London
WC2A 1DT
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Hywel Lloyd Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 June 2002) |
Role | Solicitor |
Correspondence Address | 39 Calvert Road Greenwich London SE10 0DH |
Director Name | Mr Anthony John Raymond Newhouse |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 June 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Colinette Road London SW15 6QQ |
Director Name | Craig Marshall |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2008) |
Role | Asst Credit Manager |
Correspondence Address | 47 Wigmore Road Carshalton Surrey SM5 1RG |
Director Name | Paul Scope |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2005) |
Role | Solicitor |
Correspondence Address | Flat 6 House 6 The Paragon Blackheath London SE3 0NY |
Secretary Name | Paul Scope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2005) |
Role | Solicitor |
Correspondence Address | Flat 6 House 6 The Paragon Blackheath London SE3 0NY |
Director Name | Mr Siu Fai Yuen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Academy Court Third Floor 94 Chancery Lane London WC2A 1DT |
Secretary Name | Mr Siu Fai Yuen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Academy Court Third Floor 94 Chancery Lane London WC2A 1DT |
Director Name | Sandy Ambrose Stack |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2008(6 years after company formation) |
Appointment Duration | 2 years (resigned 23 April 2010) |
Role | Pre Legal Supervisor |
Country of Residence | England |
Correspondence Address | 2 Augustus Court Augustus Road Wimbledon London SW19 6NA |
Director Name | Lisa Dawn Ford |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2014) |
Role | Pre-Legal Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Secretary Name | Lisa Dawn Ford |
---|---|
Status | Resigned |
Appointed | 09 January 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2014) |
Role | Company Director |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Union Square Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 November 2014 | Termination of appointment of Lisa Dawn Ford as a secretary on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Lisa Dawn Ford as a director on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Lisa Dawn Ford as a director on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Lisa Dawn Ford as a secretary on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Siu Fai Yuen as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Siu Fai Yuen as a director on 24 November 2014 (2 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 March 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
12 January 2012 | Termination of appointment of Siu Yuen as a director (1 page) |
12 January 2012 | Appointment of Lisa Dawn Ford as a director (2 pages) |
12 January 2012 | Appointment of Lisa Dawn Ford as a secretary (1 page) |
12 January 2012 | Appointment of Lisa Dawn Ford as a director (2 pages) |
12 January 2012 | Termination of appointment of Siu Yuen as a director (1 page) |
12 January 2012 | Termination of appointment of Siu Yuen as a secretary (1 page) |
12 January 2012 | Termination of appointment of Siu Yuen as a secretary (1 page) |
12 January 2012 | Appointment of Lisa Dawn Ford as a secretary (1 page) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Secretary's details changed for Siu Fai Yuen on 30 March 2011 (1 page) |
30 March 2011 | Secretary's details changed for Siu Fai Yuen on 30 March 2011 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 May 2010 | Director's details changed for Sandy Ambrose Stack on 30 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Siu Fai Yuen on 30 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Siu Fai Yuen on 30 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Sandy Ambrose Stack on 30 March 2010 (2 pages) |
26 April 2010 | Termination of appointment of Sandy Stack as a director (1 page) |
26 April 2010 | Termination of appointment of Sandy Stack as a director (1 page) |
15 September 2009 | Accounts for a dormant company made up to 27 June 2009 (3 pages) |
15 September 2009 | Accounts for a dormant company made up to 27 June 2009 (3 pages) |
2 September 2009 | Director and secretary's change of particulars / siu yuen / 21/07/2009 (1 page) |
2 September 2009 | Director and secretary's change of particulars / siu yuen / 21/07/2009 (1 page) |
2 September 2009 | Director and secretary's change of particulars / siu yuen / 21/07/2009 (1 page) |
2 September 2009 | Director and secretary's change of particulars / siu yuen / 21/07/2009 (1 page) |
2 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
2 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
16 September 2008 | Accounts for a dormant company made up to 28 December 2007 (3 pages) |
16 September 2008 | Accounts for a dormant company made up to 28 December 2007 (3 pages) |
9 April 2008 | Director appointed sandy ambrose stack (2 pages) |
9 April 2008 | Director appointed sandy ambrose stack (2 pages) |
9 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
28 February 2008 | Appointment terminated director craig marshall (1 page) |
28 February 2008 | Appointment terminated director craig marshall (1 page) |
23 July 2007 | Accounts for a dormant company made up to 29 December 2006 (3 pages) |
23 July 2007 | Accounts for a dormant company made up to 29 December 2006 (3 pages) |
27 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 December 2005 (3 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 December 2005 (3 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
30 November 2004 | Accounts for a dormant company made up to 26 December 2003 (3 pages) |
30 November 2004 | Accounts for a dormant company made up to 26 December 2003 (3 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 145 kensington church street london W8 7LP (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 145 kensington church street london W8 7LP (1 page) |
2 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
5 August 2003 | Accounts for a dormant company made up to 27 December 2002 (3 pages) |
5 August 2003 | Accounts for a dormant company made up to 27 December 2002 (3 pages) |
11 April 2003 | Return made up to 26/03/03; full list of members
|
11 April 2003 | Return made up to 26/03/03; full list of members
|
16 June 2002 | Memorandum and Articles of Association (8 pages) |
16 June 2002 | Memorandum and Articles of Association (5 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 2 lambs passage london EC1Y 8BB (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Memorandum and Articles of Association (8 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Memorandum and Articles of Association (5 pages) |
16 June 2002 | New secretary appointed;new director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed;new director appointed (2 pages) |
16 June 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 2 lambs passage london EC1Y 8BB (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
30 May 2002 | Company name changed trushelfco (no. 2876) LIMITED\certificate issued on 30/05/02 (2 pages) |
30 May 2002 | Company name changed trushelfco (no. 2876) LIMITED\certificate issued on 30/05/02 (2 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (3 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
26 March 2002 | Incorporation (18 pages) |
26 March 2002 | Incorporation (18 pages) |