Company NameYamana Limited
Company StatusDissolved
Company Number02801113
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameMwinuna Vundamina
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityZambian
StatusClosed
Appointed01 April 1993(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (closed 17 December 2002)
RoleScholar
Correspondence Address150 Cricket Road
Oxford
OX4 3DL
Director NameTeta Bellina Vundamina
Date of BirthJuly 1945 (Born 78 years ago)
NationalityZambian
StatusClosed
Appointed01 April 1993(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address15 Mukonke Avenue
Mufulira
Zambia
Secretary NameTeta Bellina Vundamina
NationalityZambian
StatusClosed
Appointed01 April 1993(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address15 Mukonke Avenue
Mufulira
Zambia
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,624
Cash£139
Current Liabilities£8,763

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
28 March 2001Return made up to 18/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
30 March 2000Return made up to 18/03/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 May 1999Return made up to 18/03/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 May 1998Return made up to 18/03/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
7 May 1997Return made up to 18/03/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 April 1996Return made up to 18/03/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
23 November 1995Return made up to 18/03/95; no change of members (4 pages)
2 October 1995Registered office changed on 02/10/95 from: c/o baker tilly neville house,55 eden street kingston-upon-thames surrey KT1 1BW (1 page)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)