Company NameUnited Systems Analysis Limited
Company StatusDissolved
Company Number03678978
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 5 months ago)
Dissolution Date7 April 2011 (13 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKevin Humble
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month after company formation)
Appointment Duration12 years, 3 months (closed 07 April 2011)
RoleComputer Consultant
Correspondence Address70 Campfield Road
London
SE9 5JQ
Secretary NameKatherine Lee Humble
NationalityBritish
StatusClosed
Appointed14 January 1999(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 07 April 2011)
RoleAdministrator
Correspondence Address70 Campfield Road
London
SE9 5JQ
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2011Final Gazette dissolved following liquidation (1 page)
7 January 2011Notice of final account prior to dissolution (9 pages)
7 January 2011Return of final meeting of creditors (9 pages)
2 July 2001Appointment of a liquidator (2 pages)
2 July 2001Appointment of a liquidator (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 2 woodford close sunderland tyne & wear SR5 5SA (1 page)
20 June 2001Registered office changed on 20/06/01 from: 2 woodford close sunderland tyne & wear SR5 5SA (1 page)
7 February 2001Order of court to wind up (2 pages)
7 February 2001Order of court to wind up (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 2 woodford close sunderland tyne & wear SR5 5SA (1 page)
30 May 2000Registered office changed on 30/05/00 from: 2 woodford close sunderland tyne & wear SR5 5SA (1 page)
4 April 2000Registered office changed on 04/04/00 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
4 April 2000Registered office changed on 04/04/00 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
13 January 2000Return made up to 04/12/99; full list of members (7 pages)
13 January 2000Return made up to 04/12/99; full list of members (7 pages)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: c/o line one LIMITED anker court bonehill road tamworth staffordshire B78 3HP (1 page)
27 July 1999Registered office changed on 27/07/99 from: c/o line one LIMITED anker court bonehill road tamworth staffordshire B78 3HP (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
4 December 1998Incorporation (18 pages)
4 December 1998Incorporation (18 pages)