Company NameYougo Limited
Company StatusDissolved
Company Number01058223
CategoryPrivate Limited Company
Incorporation Date15 June 1972(51 years, 11 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 18 June 2019)
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressLa Girouette
4860 Avenue Des Diables Bleus
Col D'Eze
06360
France
Director NameCarina Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 18 June 2019)
RoleAssistant Fund Manager
Country of ResidenceEngland
Correspondence Address5 Billing Place
London
SW10 9UN
Director NameMr Henry Aymar Hely-Hutchinson
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 1994)
RoleConsultant
Correspondence Address22 Kylestrome House
Cundy Street
London
SW1W 9JT
Secretary NameMr Pran Krishna Mondal
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration23 years, 4 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMeriel Bernice Wait
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 March 2001)
RoleSecretary
Correspondence Address37 Ferndale Road
London
SE25 4QR
Director NameMr Pran Krishna Mondal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 March 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY

Contact

Telephone020 74995989
Telephone regionLondon

Location

Registered Address41 First Floor
41 St James's Place
London
SW1A 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£27,592
Cash£46,981
Current Liabilities£56,842

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

23 August 1974Delivered on: 29 August 1974
Persons entitled: Slater Walker Finance Corporation LTD

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee was registred pursuant to section 95 of the companies act 1948 on 29/8/74.
Particulars: 1) 64/64TH of yacht "more opposition" 2) the insurances relating to the above yacht 3) all requisition compensation relating to the above yacht.
Outstanding
23 August 1974Delivered on: 29 August 1974
Satisfied on: 29 November 1997
Persons entitled: Slater Walker Finance Corporation LTD

Classification: Statutory marine mortgage
Secured details: All monies due or to become due from the company to the chargee on a account current under the terms of a deed of covenant dated 23/8/74.
Particulars: 64/64 ths of yacht "more opposetion".
Fully Satisfied

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
11 January 2018Registered office address changed from 41 First Floor 41 st James's Place London SW1A 1NS England to 41 First Floor 41 st James's Place London SW1A 1NS on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 41 First Floor 41 st James's Place London SW1A 1NS England to 41 First Floor 41 st James's Place London SW1A 1NS on 11 January 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Registered office address changed from First Floor 41 Saint Jamess Place London SW1A 1NS to 41 First Floor 41 st James's Place London SW1A 1NS on 4 January 2018 (1 page)
4 January 2018Registered office address changed from First Floor 41 Saint Jamess Place London SW1A 1NS to 41 First Floor 41 st James's Place London SW1A 1NS on 4 January 2018 (1 page)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 25,000
(4 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 25,000
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 25,000
(5 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 25,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 25,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 25,000
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 April 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 25,000
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 25,000
(3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 July 2004Return made up to 31/12/03; full list of members (7 pages)
2 July 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
6 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
19 February 1999Return made up to 31/12/98; full list of members (8 pages)
19 February 1999Return made up to 31/12/98; full list of members (8 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Return made up to 31/12/96; full list of members (8 pages)
8 April 1997Return made up to 31/12/96; full list of members (8 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
18 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1996Ad 01/08/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Ad 01/08/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
5 March 1996Full accounts made up to 30 April 1995 (10 pages)
5 March 1996Full accounts made up to 30 April 1995 (10 pages)
21 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)