About

Registered Number: 05076208
Date of Incorporation: 17/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 209 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW,

 

Established in 2004, U.S. Nutrition Ltd are based in London, it has a status of "Dissolved". The company has 3 directors listed as Kamil, Harvey, Leahy, John David, Schneider, Glenn at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAHY, John David 14 April 2008 06 March 2009 1
SCHNEIDER, Glenn 06 March 2009 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
KAMIL, Harvey 24 February 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 07 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 02 June 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 08 July 2013
MISC - Miscellaneous document 17 May 2013
AUD - Auditor's letter of resignation 17 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 04 April 2012
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AAMD - Amended Accounts 28 February 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 20 April 2010
AP03 - Appointment of secretary 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AUD - Auditor's letter of resignation 22 January 2010
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
353 - Register of members 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
287 - Change in situation or address of Registered Office 05 April 2009
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 03 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 07 June 2007
MISC - Miscellaneous document 13 September 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 05 April 2005
CERTNM - Change of name certificate 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
287 - Change in situation or address of Registered Office 26 April 2004
225 - Change of Accounting Reference Date 23 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.