Company NameYewtone Limited
DirectorIan Foreman
Company StatusDissolved
Company Number03583278
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameIan Foreman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 9 months
RoleSale Executive
Correspondence Address1a Stapleton Road
Borehamwood
Hertfordshire
WD6 5BS
Secretary NameGlenn Duhig
NationalityBritish
StatusCurrent
Appointed07 July 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address60 Repton Avenue
Gidea Park
Essex
RM2 5LT
Director NameAdel Abdu
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCatering Manager
Correspondence Address152 Forest View Road
Manor Park
London
E12 5HX
Secretary NameIan Foreman
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleSecretary
Correspondence Address1a Stapleton Road
Borehamwood
Hertfordshire
WD6 5BS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,284
Cash£4,360
Current Liabilities£56,730

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 July 2004Dissolved (1 page)
26 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
7 March 2002Statement of affairs (8 pages)
7 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 March 2002Appointment of a voluntary liquidator (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 51-55 london road romford essex RM7 9QA (1 page)
28 September 2000Accounts for a small company made up to 30 June 1999 (4 pages)
11 September 2000Return made up to 18/06/00; full list of members (6 pages)
28 September 1999Return made up to 18/06/99; full list of members (6 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 120 east road london N1 6AA (1 page)
18 June 1998Incorporation (15 pages)