USSL LIMITED

St. Magnus House St. Magnus House, London, EC3R 6HD, United Kingdom
StatusDISSOLVED
Company No.03841431
CategoryPrivate Limited Company
Incorporated14 Sep 1999
Age24 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 5 months, 16 days

SUMMARY

USSL LIMITED is an dissolved private limited company with number 03841431. It was incorporated 24 years, 9 months, 20 days ago, on 14 September 1999 and it was dissolved 3 years, 5 months, 16 days ago, on 19 January 2021. The company address is St. Magnus House St. Magnus House, London, EC3R 6HD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: Ground Floor, 47 Paul Street London EC2A 4LP England

New address: St. Magnus House 3 Lower Thames Street London EC3R 6HD

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Auditors resignation company

Date: 02 Apr 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-23

Officer name: Mr Declan Doyle

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ultimate security services LIMITED\certificate issued on 09/02/18

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Jan 2018

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Noonan Services Group (Uk) Limited

Notification date: 2017-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Hall

Cessation date: 2017-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Dominic Edwards

Cessation date: 2017-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Theresa Maria Edwards

Cessation date: 2017-11-16

Documents

View document PDF

Change sail address company with new address

Date: 22 Jan 2018

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 23 Nov 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Hall

Termination date: 2017-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen John Hall

Termination date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Dominic Edwards

Termination date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Rosetta Bright

Termination date: 2017-11-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Declan Doyle

Appointment date: 2017-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John O'donoghue

Appointment date: 2017-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Doyle

Appointment date: 2017-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-20

Old address: 4 Saxon House Warley Street Upminster Essex RM14 3PJ

New address: Ground Floor, 47 Paul Street London EC2A 4LP

Documents

View document PDF

Capital name of class of shares

Date: 23 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Theresa Maria Edwards

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Legacy

Date: 15 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 21 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Elaine Rosetta Bright

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Martin Dominic Edwards

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Stephen John Hall

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Stephen John Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 14 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-14

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/08; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Auditors resignation company

Date: 12 Dec 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Resolution

Date: 28 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Capital

Type: 169

Description: £ ic 900/850 27/10/05 £ sr 50@1=50

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Capital

Type: 169

Description: £ ic 950/900 04/11/04 £ sr 50@1=50

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 18/06/02 from: paulton house 1 britannia road brentwood essex CM14 5LD

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts amended with made up date

Date: 15 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AAMD

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/11/01--------- £ si 150@1=150 £ ic 800/950

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/11/01--------- £ si 798@1=798 £ ic 2/800

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/01; full list of members

Documents

View document PDF


Some Companies

CALROS LIMITED

14 STATION ROAD,HECKINGTON,NG34 9JJ

Number:02098004
Status:ACTIVE
Category:Private Limited Company

DAVIES TECHNICAL SERVICES LIMITED

STONELEIGH HIGH STREET,WHITBY,YO21 1TZ

Number:08003797
Status:ACTIVE
Category:Private Limited Company

FORTUNA CLEANING SERVICES LTD

1 ASHURST WALK,CROYDON,CR0 7JX

Number:08800594
Status:ACTIVE
Category:Private Limited Company

LANGLEY SCAMMELL CONSTRUCTION LIMITED

3 HOLLY TREE GARDEN,EBLEY STROUD,GL5 4TR

Number:01629541
Status:ACTIVE
Category:Private Limited Company

MICHAEL JUSKA CONSTRUCTION LTD

7 MEADOWFIELD COURT,EDINBURGH,EH8 7NA

Number:SC612853
Status:ACTIVE
Category:Private Limited Company

THINKING FIRM LTD

7 SPRINGFIELD ROAD,KEIGHLEY,BD20 6JR

Number:11650324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source