Company NameUSP Design Limited
Company StatusDissolved
Company Number06855612
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Lewis Ian Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Road
London
SW3 6AU
Director NameStephen John Baker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 01 March 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address78 Pound Road
East Peckham
Kent
TN12 5BJ
Director NameAndrea Tropia
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(5 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address12 Fleur Gates
Southfields
London
SW19 6QQ

Contact

Websiteuspdesign.co.uk
Email address[email protected]
Telephone020 70454800
Telephone regionLondon

Location

Registered AddressAtlantic Court
77 Kings Road
London
SW3 4NX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

200 at £0.1Andrea Tropia
20.00%
Ordinary
200 at £0.1Christopher Bryan
20.00%
Ordinary
200 at £0.1Lewis Ross
20.00%
Ordinary
200 at £0.1Mathew Bunting
20.00%
Ordinary
200 at £0.1Stephen Baker
20.00%
Ordinary

Financials

Year2014
Net Worth£2,129

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
2 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 June 2015Termination of appointment of Andrea Tropia as a director on 19 June 2015 (1 page)
29 June 2015Termination of appointment of Andrea Tropia as a director on 19 June 2015 (1 page)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
3 February 2014Registered office address changed from 64 Elm Park Road London SW3 6AU United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 64 Elm Park Road London SW3 6AU United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 64 Elm Park Road London SW3 6AU United Kingdom on 3 February 2014 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
15 September 2009Director appointed stephen john baker (2 pages)
15 September 2009Director appointed andrea marcello tropia (2 pages)
15 September 2009Director appointed stephen john baker (2 pages)
15 September 2009Director appointed andrea marcello tropia (2 pages)
19 August 2009Ad 24/03/09\gbp si [email protected]=96.7\gbp ic 3.4/100.1\ (2 pages)
19 August 2009Ad 24/03/09\gbp si [email protected]=96.7\gbp ic 3.4/100.1\ (2 pages)
23 March 2009Incorporation (17 pages)
23 March 2009Incorporation (17 pages)