About

Registered Number: 04575150
Date of Incorporation: 28/10/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: 32 Sandpiper Way, Leighton Buzzard, Bedfordshire, LU7 4SS

 

Usability Consultants Ltd was registered on 28 October 2002 and has its registered office in Bedfordshire, it's status is listed as "Liquidation". The organisation has 2 directors listed as Atanda, Samson, Adebayo, Halima in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEBAYO, Halima 28 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ATANDA, Samson 31 July 2007 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 26 January 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 14 October 2010
DISS40 - Notice of striking-off action discontinued 04 September 2010
AA - Annual Accounts 03 September 2010
CH01 - Change of particulars for director 14 June 2010
DISS16(SOAS) - N/A 09 January 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
287 - Change in situation or address of Registered Office 09 January 2008
363a - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
363a - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 12 December 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
287 - Change in situation or address of Registered Office 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
MEM/ARTS - N/A 21 July 2003
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.