Company NameYassaba Limited
Company StatusDissolved
Company Number03185271
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameYassaba Records Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeslie Dowson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Northcott Avenue
London
N22 7DB
Director NameMary Dowson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Northcott Avenue
Wodd Green
London
N22 4DB
Secretary NameRalph Lennard
NationalityBritish
StatusClosed
Appointed12 April 1996(same day as company formation)
RoleAccountant & Company Secretary
Correspondence Address275 Lower Richmond Road
Richmond
Surrey
TW9 4LU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address1 Queens Parade
Brownlow Road
London
N11 2DN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
10 September 2003Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
8 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 April 2003Return made up to 12/04/03; full list of members (7 pages)
5 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 April 2002Return made up to 12/04/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 April 2001Return made up to 12/04/01; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 April 2000Return made up to 12/04/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 April 1999Return made up to 12/04/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 June 1998Company name changed yassaba records LIMITED\certificate issued on 05/06/98 (2 pages)
17 April 1998Return made up to 12/04/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 February 1998Registered office changed on 11/02/98 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
3 May 1997Return made up to 12/04/97; full list of members (6 pages)
7 May 1996Ad 12/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Secretary resigned (1 page)
26 April 1996New secretary appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
12 April 1996Incorporation (11 pages)