Company NameUSA E- Shop Limited
Company StatusDissolved
Company Number08279054
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Gerald Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameMaynard Heady (Nominees) Limited (Corporation)
StatusClosed
Appointed21 December 2012(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 12 February 2019)
Correspondence Address40a High Street
Maldon
Essex
CM9 5PN
Director NameMr Michael Patrick Klein
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr John Stephen Wilkinson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN

Contact

Websitewishboxusa.co.uk
Email address[email protected]
Telephone020 81239803
Telephone regionLondon

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at £1Usa Eshop Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,857
Cash£2,681
Current Liabilities£53,360

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
16 November 2018Application to strike the company off the register (3 pages)
13 March 2018Termination of appointment of John Stephen Wilkinson as a director on 7 March 2018 (1 page)
14 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 November 2017Change of details for Usa Eshop Llc as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Gerald Smith on 13 November 2017 (2 pages)
14 November 2017Change of details for Usa Eshop Llc as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Gerald Smith on 13 November 2017 (2 pages)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
1 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(5 pages)
24 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(5 pages)
24 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(5 pages)
2 January 2013Termination of appointment of Michael Klein as a director (1 page)
2 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
2 January 2013Appointment of Maynard Heady (Nominees) Limited as a secretary (2 pages)
2 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
2 January 2013Appointment of Maynard Heady (Nominees) Limited as a secretary (2 pages)
2 January 2013Termination of appointment of Michael Klein as a director (1 page)
2 November 2012Incorporation (31 pages)
2 November 2012Incorporation (31 pages)