Company NameYellow Bubble Limited
Company StatusDissolved
Company Number03566863
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date13 May 2003 (20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLazaris Costi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(2 days after company formation)
Appointment Duration4 years, 11 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address27 Cavendish Road
Highams Park
London
E4 9NQ
Secretary NameKerry Hamilton
NationalityBritish
StatusClosed
Appointed21 May 1998(2 days after company formation)
Appointment Duration4 years, 11 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address27 Cavendish Road
London
E4 9NQ
Director NameDavid William Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Queensville Road
London
SW12 0JJ
Director NameInteractive Formations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressInteractive House
12 Queensville Road
London
SW12 0JJ
Secretary NameInteractive Formations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressInteractive House
12 Queensville Road
London
SW12 0JJ

Location

Registered Address27 Cavendish Road
Highams Park
London
E4 9NQ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,352
Cash£39,476
Current Liabilities£33,124

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
4 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 August 2002Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
7 June 2002Return made up to 19/05/02; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 June 2001Return made up to 19/05/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 June 2000Return made up to 19/05/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
24 September 1999Location of register of members (1 page)
24 September 1999Return made up to 19/05/99; full list of members (5 pages)
1 May 1999Ad 01/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998Secretary resigned;director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: interactive house 12 queensville road, london SW12 0JJ (1 page)
28 May 1998Director resigned (1 page)
19 May 1998Incorporation (21 pages)