Company NameUnion Square IT Services Limited
Company StatusDissolved
Company Number04559647
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameTrushelfco (No.2914) Limited

Business Activity

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

Directors

Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NamePatricia Margaret O'Driscoll Drake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 10 March 2009)
RoleCompany Director
Correspondence AddressKingsfield Cottage
Sheephouse Lane
Dorking
Surrey
RH5 6JS
Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lansdowne Road
London
W11 2LG
Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed22 January 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 10 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stanhope Gardens
Highgate
London
N6 5TS
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 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
Appointed10 October 2002(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameHywel Lloyd Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 22 January 2003)
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
Appointed19 November 2002(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 22 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Colinette Road
London
SW15 6QQ
Director NameMr Edward Andrew John Hickman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Melbury Gardens
London
SW20 0DH
Director NameAlan William Hunt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2005)
RoleFinancial Director
Correspondence AddressDevonia 513 Woodham Lane
Woodham
Woking
Surrey
GU21 5SR
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressAcademy Court, Third Floor
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
16 September 2008Accounts for a dormant company made up to 28 December 2007 (3 pages)
12 October 2007Return made up to 10/10/07; full list of members (2 pages)
12 October 2007Registered office changed on 12/10/07 from: academy court 94 chancery lane london WC2A 1DT (1 page)
23 July 2007Accounts for a dormant company made up to 29 December 2006 (3 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 10/10/06; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 30 December 2005 (3 pages)
1 November 2005New director appointed (2 pages)
13 October 2005Return made up to 10/10/05; full list of members (2 pages)
26 July 2005Director resigned (1 page)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
27 August 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)
18 February 2004Director resigned (1 page)
17 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 2 lambs passage london EC1Y 8BB (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
14 January 2003Memorandum and Articles of Association (13 pages)
25 November 2002New director appointed (3 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
10 October 2002Incorporation (18 pages)