Company NameU. S. Agency Limited
Company StatusDissolved
Company Number02105238
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 1 month ago)
Dissolution Date20 April 2010 (13 years, 11 months ago)
Previous NameProudbrand Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNabil Akl
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address218 Musters Road
Nottingham
Nottinghamshire
NG2 7DR
Secretary NameNabil Akl
NationalityBritish
StatusClosed
Appointed31 December 1995(8 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address218 Musters Road
Nottingham
Nottinghamshire
NG2 7DR
Director NameAida Jawhari
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(10 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 20 April 2010)
RoleMedical Practitioner
Correspondence Address218 Musters Road
Nottingham
Nottinghamshire
NG2 7DR
Director NameMrs Pamela Ann Akl
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address30 Dorset Avenue
Wallsend
Tyne & Wear
NE28 8DX
Secretary NameMrs Pamela Ann Akl
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address30 Dorset Avenue
Wallsend
Tyne & Wear
NE28 8DX
Director NameMohamed Hassan Mohamed
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1994(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 October 1997)
RoleCompany Director
Correspondence Address30 Dorset Avenue
Wallsend Newcastle Upon Tyne
Tyne & Wear
NE28 8DX

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,850
Cash£3,108
Current Liabilities£25,309

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 April 2010Final Gazette dissolved following liquidation (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2010Liquidators statement of receipts and payments to 30 December 2009 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 30 December 2009 (5 pages)
20 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2010Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 23 April 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
1 December 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
1 December 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
2 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2007Statement of affairs (5 pages)
2 November 2007Appointment of a voluntary liquidator (1 page)
2 November 2007Statement of affairs (5 pages)
2 November 2007Appointment of a voluntary liquidator (1 page)
2 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2007Registered office changed on 15/10/07 from: 218 muster road west bridgford nottingham NG2 7DR (1 page)
15 October 2007Registered office changed on 15/10/07 from: 218 muster road west bridgford nottingham NG2 7DR (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
7 April 2005Registered office changed on 07/04/05 from: 8 higham place newcastle upon tyne NE1 8AF (1 page)
7 April 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 2005Registered office changed on 07/04/05 from: 8 higham place newcastle upon tyne NE1 8AF (1 page)
7 April 2005Return made up to 15/12/04; full list of members (8 pages)
1 February 2004Return made up to 15/12/03; full list of members (8 pages)
1 February 2004Return made up to 15/12/03; full list of members (8 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 March 2003Return made up to 15/12/02; full list of members (8 pages)
27 March 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2002Return made up to 15/12/01; full list of members (7 pages)
14 February 2002Return made up to 15/12/01; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 December 1999 (5 pages)
23 May 2001Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2001Return made up to 15/12/00; full list of members (7 pages)
28 January 2001Return made up to 15/12/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
7 February 2000Return made up to 15/12/99; full list of members (7 pages)
7 February 2000Return made up to 15/12/99; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 31 December 1997 (7 pages)
27 July 1999Accounts for a small company made up to 31 December 1997 (7 pages)
16 February 1999Return made up to 15/12/98; no change of members (4 pages)
16 February 1999Return made up to 15/12/98; no change of members (4 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
6 January 1998Return made up to 15/12/97; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
6 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 December 1996Return made up to 15/12/96; no change of members (4 pages)
16 December 1996Return made up to 15/12/96; no change of members (4 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996Return made up to 15/12/95; full list of members (5 pages)
15 January 1996Return made up to 15/12/95; full list of members (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)