About

Registered Number: 03703044
Date of Incorporation: 28/01/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: Crossways Yard, Nettleden, Hemel Hempstead, Hertfordshire, HP1 3DQ

 

Based in Hemel Hempstead, U.S.P. Interstore Ltd was registered on 28 January 1999, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Mark Richard 01 February 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 12 December 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 10 January 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 14 January 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 06 December 2013
AD01 - Change of registered office address 09 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 12 September 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 07 March 2000
225 - Change of Accounting Reference Date 04 January 2000
CERTNM - Change of name certificate 10 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.