About

Registered Number: 03396321
Date of Incorporation: 02/07/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 4 months ago)
Registered Address: C/O Specialized (Uk) Limited, 29 Barwell Business Park, Leatherhead Road Chessington, Surrey, KT9 2NY

 

Specialized Usa Ltd was registered on 02 July 1997 with its registered office in Leatherhead Road Chessington in Surrey, it's status is listed as "Dissolved". Specialized Usa Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 06 November 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 30 June 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 13 July 2016
TM01 - Termination of appointment of director 16 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 03 July 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 03 July 2013
AD04 - Change of location of company records to the registered office 03 July 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 21 June 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 02 January 2001
363s - Annual Return 11 July 2000
RESOLUTIONS - N/A 28 June 2000
AA - Annual Accounts 28 June 2000
RESOLUTIONS - N/A 22 July 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 17 November 1997
RESOLUTIONS - N/A 11 November 1997
225 - Change of Accounting Reference Date 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1997
287 - Change in situation or address of Registered Office 09 July 1997
NEWINC - New incorporation documents 02 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.