This company is commonly known as Usa2europe Limited. The company was founded 20 years ago and was given the registration number 05130559. The firm's registered office is in SPENCERS WOOD. You can find them at Highlands House, Basingstoke Road, Spencers Wood, Reading. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | USA2EUROPE LIMITED |
---|---|---|
Company Number | : | 05130559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highlands House, Basingstoke Road, Spencers Wood, Reading, United Kingdom, RG7 1NT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 24 August 2020 | Active |
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 17 April 2023 | Active |
Ground Floor, Martin House, 5, Martin Lane, London, United Kingdom, EC4R 0DP | Secretary | 03 July 2015 | Active |
Conifers, Hollybush Ride, Finchampstead, Wokingham, RG40 3QP | Secretary | 18 May 2004 | Active |
Conifers, Hollybush Ride, Wokingham, RG40 3QP | Secretary | 18 May 2004 | Active |
209 Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom, E1W 1AW | Corporate Nominee Secretary | 03 July 2015 | Active |
23 Woodmancourt, Godalming, United Kingdom, GU7 2BT | Director | 11 September 2014 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 01 December 2017 | Active |
Highlands House, Basingstoke Road, Spencers Wood, United Kingdom, RG7 1NT | Director | 03 July 2015 | Active |
Malting, Hollybush Ride, Finchampstead, Wokingham, United Kingdom, RG40 3QP | Director | 18 May 2004 | Active |
Conifers, Hollybush Ride, Wokingham, RG40 3QP | Director | 18 May 2004 | Active |
Highlands House, Basingstoke Road, Spencers Wood, United Kingdom, RG7 1NT | Director | 10 December 2019 | Active |
45 The Gardens, Watford, United Kingdom, WD17 3LN | Director | 11 September 2014 | Active |
Vistra International Expansion Limited | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Address | : | Suite 1, 7th Floor,, 50 Broadway, London, SW1H0BL |
Nature of control | : |
|
Vistra Services (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-23 | Dissolution | Dissolution application strike off company. | Download |
2023-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Accounts | Accounts amended with accounts type small. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.