Company NameUSDC Limited
Company StatusDissolved
Company Number09802613
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameLinda Baru
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2019(3 years, 5 months after company formation)
Appointment Duration2 years (closed 23 March 2021)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressEnley Rd 4 2 Claire St
London
Director NameLeonardo Standen
Date of BirthApril 1981 (Born 43 years ago)
NationalityChilean
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleOnline Store
Country of ResidenceEngland
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameOri Balint
StatusResigned
Appointed01 April 2019(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 2019)
RoleCompany Director
Correspondence Address262 Westpole Ave 262 Westpole Avenue
Barnet
EN4 0AX
Director NameOri Balint
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityHungarian
StatusResigned
Appointed02 April 2019(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 2019)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address262 Westpole Ave 262 Westpole Ave
Barnet
EN4 0AX
Director NameGil Rahmani
Date of BirthJuly 1986 (Born 37 years ago)
NationalityPortuguese
StatusResigned
Appointed10 June 2019(3 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 December 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address27 Faringford Rd 27 Faringford Road
London
E15 4DP

Location

Registered AddressUsdc Limited
King William Street
London
EC4N 7DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 November 2020First Gazette notice for compulsory strike-off (1 page)
7 January 2020Termination of appointment of Gil Rahmani as a director on 18 December 2019 (1 page)
24 October 2019Appointment of Linda Baru as a director on 19 March 2019 (2 pages)
22 October 2019Cessation of Gil Rahmani as a person with significant control on 1 September 2019 (1 page)
9 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
16 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
10 June 2019Termination of appointment of Ori Balint as a director on 8 June 2019 (1 page)
10 June 2019Cessation of Ori Balint as a person with significant control on 18 April 2019 (1 page)
10 June 2019Notification of Gil Rahmani as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Appointment of Gil Rahmani as a director on 10 June 2019 (2 pages)
10 June 2019Termination of appointment of Ori Balint as a secretary on 8 June 2019 (1 page)
2 April 2019Appointment of Ori Balint as a director on 2 April 2019 (2 pages)
1 April 2019Cessation of Leonardo Meza Standen as a person with significant control on 17 March 2019 (1 page)
1 April 2019Appointment of Ori Balint as a secretary on 1 April 2019 (2 pages)
1 April 2019Notification of Ori Balint as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Leonardo Standen as a director on 13 March 2019 (1 page)
18 January 2019Confirmation statement made on 11 December 2018 with updates (3 pages)
2 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 December 2017Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England to Usdc Limited King William Street London EC4N 7DZ on 28 December 2017 (1 page)
28 December 2017Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England to Usdc Limited King William Street London EC4N 7DZ on 28 December 2017 (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Director's details changed for Leonardo Meza Standen on 11 December 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Director's details changed for Leonardo Meza Standen on 11 December 2017 (2 pages)
6 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 November 2017Registered office address changed from 68 King William St King William Street London EC4N 7DZ United Kingdom to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from 68 King William St King William Street London EC4N 7DZ United Kingdom to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 30 November 2017 (2 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (11 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (11 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)