London
SW3 6AU
Director Name | Stephen John Baker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 March 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 78 Pound Road East Peckham Kent TN12 5BJ |
Director Name | Andrea Tropia |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 12 Fleur Gates Southfields London SW19 6QQ |
Website | uspdesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70454800 |
Telephone region | London |
Registered Address | Atlantic Court 77 Kings Road London SW3 4NX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
200 at £0.1 | Andrea Tropia 20.00% Ordinary |
---|---|
200 at £0.1 | Christopher Bryan 20.00% Ordinary |
200 at £0.1 | Lewis Ross 20.00% Ordinary |
200 at £0.1 | Mathew Bunting 20.00% Ordinary |
200 at £0.1 | Stephen Baker 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,129 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
2 December 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 June 2015 | Termination of appointment of Andrea Tropia as a director on 19 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Andrea Tropia as a director on 19 June 2015 (1 page) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 February 2014 | Registered office address changed from 64 Elm Park Road London SW3 6AU United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 64 Elm Park Road London SW3 6AU United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 64 Elm Park Road London SW3 6AU United Kingdom on 3 February 2014 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
15 September 2009 | Director appointed stephen john baker (2 pages) |
15 September 2009 | Director appointed andrea marcello tropia (2 pages) |
15 September 2009 | Director appointed stephen john baker (2 pages) |
15 September 2009 | Director appointed andrea marcello tropia (2 pages) |
19 August 2009 | Ad 24/03/09\gbp si [email protected]=96.7\gbp ic 3.4/100.1\ (2 pages) |
19 August 2009 | Ad 24/03/09\gbp si [email protected]=96.7\gbp ic 3.4/100.1\ (2 pages) |
23 March 2009 | Incorporation (17 pages) |
23 March 2009 | Incorporation (17 pages) |