This company is commonly known as Ussl Limited. The company was founded 24 years ago and was given the registration number 03841431. The firm's registered office is in LONDON. You can find them at St. Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 80100 - Private security activities.
Name | : | USSL LIMITED |
---|---|---|
Company Number | : | 03841431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 September 1999 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD | Secretary | 16 November 2017 | Active |
St. Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 16 November 2017 | Active |
St. Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 16 November 2017 | Active |
20 Shenfield Gardens, Brentwood, CM13 1DT | Secretary | 14 September 1999 | Active |
Ground Floor, 47, Paul Street, London, England, EC2A 4LP | Secretary | 01 November 2005 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 14 September 1999 | Active |
Ground Floor, 47, Paul Street, London, England, EC2A 4LP | Director | 02 July 2002 | Active |
Ground Floor, 47, Paul Street, London, England, EC2A 4LP | Director | 14 September 1999 | Active |
Ground Floor, 47, Paul Street, London, England, EC2A 4LP | Director | 02 May 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 14 September 1999 | Active |
Noonan Services Group (Uk) Limited | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Address | : | Ground Floor, 47 Paul Street, London, EC2A 4LP |
Nature of control | : |
|
Mr Martin Dominic Edwards | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 47, Paul Street, London, England, EC2A 4LP |
Nature of control | : |
|
Mr Stephen John Hall | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 47, Paul Street, London, England, EC2A 4LP |
Nature of control | : |
|
Ms Theresa Maria Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 47, Paul Street, London, England, EC2A 4LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-04-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-03-31 | Gazette | Gazette notice voluntary. | Download |
2020-03-24 | Dissolution | Dissolution application strike off company. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Auditors | Auditors resignation company. | Download |
2019-03-18 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Accounts | Change account reference date company current extended. | Download |
2018-03-05 | Officers | Change person director company with change date. | Download |
2018-02-09 | Change of name | Certificate change of name company. | Download |
2018-01-23 | Address | Move registers to sail company with new address. | Download |
2018-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-22 | Address | Change sail address company with new address. | Download |
2017-11-23 | Capital | Capital variation of rights attached to shares. | Download |
2017-11-23 | Capital | Capital name of class of shares. | Download |
2017-11-23 | Change of constitution | Statement of companys objects. | Download |
2017-11-23 | Resolution | Resolution. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.