Company NameUs 'R' Us Limited
Company StatusDissolved
Company Number07329569
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date10 November 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf Anthony Wright
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charleston Horizontal LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
2 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
9 November 2010Appointment of Professor Anthony Wright as a director (3 pages)
9 November 2010Appointment of Professor Anthony Wright as a director (3 pages)
6 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)