Company NameNouveau Yu Limited
Company StatusDissolved
Company Number01115701
CategoryPrivate Limited Company
Incorporation Date29 May 1973(50 years, 11 months ago)
Dissolution Date18 June 1996 (27 years, 10 months ago)
Previous NameCoiffeur Transocean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexis Dominic Kaye
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 18 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
36 Eton Avenue
London
NW3 3HL
Secretary NameMr Alexis Dominic Kaye
NationalityBritish
StatusClosed
Appointed22 February 1993(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 18 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
36 Eton Avenue
London
NW3 3HL
Director NameAnthony Kaye
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(22 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 18 June 1996)
RoleCompany Director
Correspondence AddressSeaside Plaza
Appt 329 Cn
6 Avenues Des Ligures
Monte Carlo
Monaco
Director NameAnthony Kaye
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 1993)
RoleCompany Director
Correspondence AddressGarden Flat 36 Eton Avenue
London
NW3 3HL
Director NameJohn Edward Picken
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address5 Oakwood Avenue
Borehamwood
Hertfordshire
WD6 1SP
Secretary NameJeffrey Isaac Green
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address6 Dearne Close
Stanmore
Middlesex
HA7 3AT

Location

Registered AddressThe Garden Flat
36 Eton Avenue
London
NW3 3HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
27 February 1996First Gazette notice for voluntary strike-off (1 page)
11 January 1996Application for striking-off (1 page)
11 August 1995Accounts made up to 31 December 1994 (8 pages)
11 April 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)