Company NameYonday Limited
Company StatusDissolved
Company Number03013202
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ashok Kumar Patel
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(3 years, 12 months after company formation)
Appointment Duration23 years, 6 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Slaugham Court
Bewbush
Crawley
RH11 8UL
Secretary NameMrudula Patel
NationalityBritish
StatusClosed
Appointed18 January 1999(3 years, 12 months after company formation)
Appointment Duration23 years, 6 months (closed 26 July 2022)
RoleCompany Director
Correspondence Address21 Slaugham Court
Bewbush
Crawley
RH11 8UL
Director NameKishor Chandubhai Patel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 1999)
RoleShop Owner
Correspondence Address3 Old Shoreham Road
Portslade
Brighton
BN41 1SP
Secretary NamePriti Kishor Patel
NationalityIndian
StatusResigned
Appointed26 January 1995(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 1999)
RoleShop Owner
Correspondence Address3 Old Shoreham Road
Portslade
Brighton
East Sussex
BN41 1SP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01273 621422
Telephone regionBrighton

Location

Registered Address258 Merton Road
Wandsworth
London
SW18 5JL
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ashok Kumar Patel
50.00%
Ordinary
1 at £1Mrudula Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£149,341
Cash£674
Current Liabilities£71,636

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
10 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Ashok Kumar Patel on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Ashok Kumar Patel on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Ashok Kumar Patel on 1 January 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 258 merton road wandsworth london SW19 8NR (1 page)
17 February 2009Registered office changed on 17/02/2009 from 258 merton road wandsworth london SW19 8NR (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
9 July 2008Return made up to 24/01/08; no change of members (6 pages)
9 July 2008Return made up to 24/01/08; no change of members (6 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 March 2007Return made up to 24/01/07; full list of members (6 pages)
12 March 2007Return made up to 24/01/07; full list of members (6 pages)
22 December 2006Partial exemption accounts made up to 31 March 2006 (10 pages)
22 December 2006Partial exemption accounts made up to 31 March 2006 (10 pages)
12 June 2006Return made up to 24/01/06; full list of members (6 pages)
12 June 2006Return made up to 24/01/06; full list of members (6 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 January 2005Return made up to 24/01/05; full list of members (6 pages)
29 January 2005Return made up to 24/01/05; full list of members (6 pages)
17 December 2004Partial exemption accounts made up to 31 March 2004 (10 pages)
17 December 2004Partial exemption accounts made up to 31 March 2004 (10 pages)
16 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
10 October 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
3 April 2003Return made up to 24/01/03; full list of members (6 pages)
3 April 2003Return made up to 24/01/03; full list of members (6 pages)
24 July 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
24 July 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
26 February 2002Return made up to 24/01/02; full list of members (6 pages)
26 February 2002Return made up to 24/01/02; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 February 2001Return made up to 24/01/01; full list of members (7 pages)
14 February 2001Return made up to 24/01/01; full list of members (7 pages)
10 November 2000Full accounts made up to 31 March 2000 (14 pages)
10 November 2000Full accounts made up to 31 March 2000 (14 pages)
16 May 2000Return made up to 24/01/00; no change of members (6 pages)
16 May 2000Return made up to 24/01/00; no change of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
15 March 1999Return made up to 24/01/99; no change of members (4 pages)
15 March 1999Return made up to 24/01/99; no change of members (4 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New secretary appointed (2 pages)
7 January 1999Full accounts made up to 31 March 1998 (10 pages)
7 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 November 1997Full accounts made up to 31 March 1997 (10 pages)
24 November 1997Full accounts made up to 31 March 1997 (10 pages)
26 January 1997Return made up to 24/01/97; full list of members (4 pages)
26 January 1997Return made up to 24/01/97; full list of members (4 pages)
5 December 1996Full accounts made up to 31 March 1996 (10 pages)
5 December 1996Full accounts made up to 31 March 1996 (10 pages)
24 May 1996Return made up to 24/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 May 1996Return made up to 24/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 October 1995Accounting reference date notified as 31/03 (1 page)
19 October 1995Accounting reference date notified as 31/03 (1 page)