Company NameUnion Square Group Limited
Company StatusDissolved
Company Number04559681
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameTrushelfco (No.2915) Limited

Business Activity

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

Directors

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 Duration15 years, 4 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed22 January 2003(3 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (closed 12 June 2018)
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
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 Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 October 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

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Application to strike the company off the register (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
6 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
6 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(3 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(3 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(3 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 January 2013Statement of company's objects (1 page)
28 January 2013Statement of company's objects (1 page)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 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)
13 October 2011Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 13 October 2011 (1 page)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
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)
12 October 2010Secretary's details changed for Joan Edmunds on 11 October 2010 (1 page)
12 October 2010Director's details changed for Mr James Andrew Reed on 11 October 2010 (2 pages)
12 October 2010Secretary's details changed for Joan Edmunds on 11 October 2010 (1 page)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Mr James Andrew Reed on 11 October 2010 (2 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
13 April 2010Termination of appointment of Derek Beal as a director (1 page)
13 April 2010Termination of appointment of Derek Beal as a director (1 page)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for James Andrew Reed on 21 October 2009 (2 pages)
21 October 2009Director's details changed for James Andrew Reed on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
15 September 2009Full accounts made up to 27 June 2009 (3 pages)
15 September 2009Full accounts made up to 27 June 2009 (3 pages)
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)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; 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)
12 October 2007Return made up to 10/10/07; full list of members (2 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)
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)
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 2006Director's particulars changed (1 page)
12 October 2006Return made up to 10/10/06; full list of members (2 pages)
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)
13 July 2006Accounts for a dormant company made up to 30 December 2005 (3 pages)
12 October 2005Return made up to 10/10/05; full list of members (2 pages)
12 October 2005Return made up to 10/10/05; 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)
18 October 2004Return made up to 10/10/04; full list of members (7 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)
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)
13 April 2004Registered office changed on 13/04/04 from: 145 kensington church street london W8 7LP (1 page)
17 October 2003Return made up to 10/10/03; full list of members (7 pages)
17 October 2003Return made up to 10/10/03; full list of members (7 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 2 lambs passage london EC1Y 8BB (1 page)
27 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 January 2003Registered office changed on 27/01/03 from: 2 lambs passage london EC1Y 8BB (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
14 January 2003Memorandum and Articles of Association (13 pages)
14 January 2003Memorandum and Articles of Association (13 pages)
8 January 2003Company name changed trushelfco (no.2915) LIMITED\certificate issued on 08/01/03 (2 pages)
8 January 2003Company name changed trushelfco (no.2915) LIMITED\certificate issued on 08/01/03 (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (3 pages)
25 November 2002New director appointed (3 pages)
25 November 2002Director resigned (1 page)
10 October 2002Incorporation (19 pages)
10 October 2002Incorporation (19 pages)