Company NameThe Usa Collection Restaurants Limited
Company StatusDissolved
Company Number05378932
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameArthur Henry Howarth Dawy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleAccountant
Correspondence AddressSt Georges
7 Manor View Church End
London
N3 2ST
Director NameRaymond Alexander Patrick De Falio
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleRestaurateur
Correspondence Address55 Compayne Gardens
West Hampstead
London
NW6 3DB
Secretary NameArthur Henry Howarth Dawy
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleAccountant
Correspondence AddressSt Georges
7 Manor View Church End
London
N3 2ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressZolfo Cooper Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2010Notice of move from Administration to Dissolution (21 pages)
9 January 2010Notice of move from Administration to Dissolution on 4 January 2010 (21 pages)
11 September 2009Registered office changed on 11/09/2009 from kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page)
11 September 2009Registered office changed on 11/09/2009 from kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page)
6 August 2009Administrator's progress report to 8 July 2009 (19 pages)
6 August 2009Administrator's progress report to 8 July 2009 (19 pages)
6 August 2009Administrator's progress report to 8 July 2009 (19 pages)
5 August 2009Administrator's progress report to 8 July 2009 (19 pages)
5 August 2009Administrator's progress report to 8 July 2009 (19 pages)
5 August 2009Administrator's progress report to 8 July 2009 (19 pages)
21 July 2009Notice of extension of period of Administration (1 page)
21 July 2009Notice of extension of period of Administration (1 page)
16 February 2009Administrator's progress report to 8 January 2009 (14 pages)
16 February 2009Administrator's progress report to 8 January 2009 (14 pages)
16 February 2009Administrator's progress report to 8 January 2009 (14 pages)
14 October 2008Statement of affairs with form 2.15B/2.14B (15 pages)
14 October 2008Statement of affairs with form 2.15B/2.14B (15 pages)
26 September 2008Result of meeting of creditors (2 pages)
26 September 2008Result of meeting of creditors (2 pages)
5 September 2008Statement of administrator's proposal (27 pages)
5 September 2008Statement of administrator's proposal (27 pages)
21 July 2008Registered office changed on 21/07/2008 from 21 loudoun road st johns wood london NW8 0NB (1 page)
21 July 2008Registered office changed on 21/07/2008 from 21 loudoun road st johns wood london NW8 0NB (1 page)
15 July 2008Appointment of an administrator (1 page)
15 July 2008Appointment of an administrator (1 page)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
31 May 2007Return made up to 01/03/07; full list of members (7 pages)
31 May 2007Return made up to 01/03/07; full list of members (7 pages)
10 March 2006Return made up to 01/03/06; full list of members (7 pages)
10 March 2006Return made up to 01/03/06; full list of members (7 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (2 pages)
1 March 2005Incorporation (20 pages)
1 March 2005Incorporation (20 pages)