Company NameUswitch For Business Limited
Company StatusDissolved
Company Number07988342
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameBusiness Juice Limited

Business Activity

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

Directors

Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Great Marlborough Street First Floor
London
W1F 7JL
Secretary NameMrs Louise Bernadette Bale
StatusClosed
Appointed11 March 2015(2 years, 12 months after company formation)
Appointment Duration2 years (closed 28 March 2017)
RoleCompany Director
Correspondence Address44 Great Marlborough Street First Floor
London
W1F 7JL
Director NameMr Neil David Hutchinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Secretary NameJane-Marie Warwick
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Secretary NameAnthony John Price
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 March 2015)
RoleCompany Director
Correspondence Address44 -45 Great Marlborough Street
London
W1F 7JL

Contact

Websiteuswitchforbusiness.com
Telephone0800 0515493
Telephone regionFreephone

Location

Registered Address44 Great Marlborough Street
First Floor
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Forward Internet Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Registered office address changed from 44 -45 Great Marlborough Street London W1F 7JL to 44 Great Marlborough Street First Floor London W1F 7JL on 11 April 2016 (1 page)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Registered office address changed from 44 -45 Great Marlborough Street London W1F 7JL to 44 Great Marlborough Street First Floor London W1F 7JL on 11 April 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
11 March 2015Appointment of Mrs Louise Bernadette Bale as a secretary on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Anthony John Price as a secretary on 11 March 2015 (1 page)
11 March 2015Appointment of Mrs Louise Bernadette Bale as a secretary on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Anthony John Price as a secretary on 11 March 2015 (1 page)
3 February 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages)
28 August 2014Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages)
28 August 2014Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages)
28 August 2014Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages)
28 August 2014Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages)
28 August 2014Termination of appointment of Jane-Marie Warwick as a secretary on 30 June 2014 (2 pages)
28 August 2014Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages)
28 August 2014Termination of appointment of Jane-Marie Warwick as a secretary on 30 June 2014 (2 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(15 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(15 pages)
25 February 2014Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages)
25 February 2014Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (15 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (15 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Company name changed business juice LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Company name changed business juice LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
8 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
8 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)