Company NameDe Yoma Accounts Limited
Company StatusDissolved
Company Number03596720
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 10 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAyodeji Oladehin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2002(4 years after company formation)
Appointment Duration2 years, 9 months (closed 26 April 2005)
RoleAccountant
Correspondence Address152 Lancaster Road
Enfield
Middlesex
EN2 0JS
Director NameElizabeth Oladehin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2002(4 years after company formation)
Appointment Duration2 years, 9 months (closed 26 April 2005)
RoleMidewife
Correspondence Address152 Lancaster Road
Enfield
Middlesex
EN2 0JS
Secretary NameAyodeji Oladehin
NationalityBritish
StatusClosed
Appointed26 September 2002(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2005)
RoleAccountant
Correspondence Address152 Lancaster Road
Enfield
Middlesex
EN2 0JS
Director NameAyodeji Oladehin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCivil Servant
Correspondence Address22 Morley Crescent
Edgware
Middlesex
HA8 8XE
Director NameElizabeth Oladehin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleMidwife
Correspondence Address22 Morley Crescent
Edgware
Middlesex
HA8 8XE
Secretary NameAyodeji Oladehin
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCivil Servant
Correspondence Address22 Morley Crescent
Edgware
Middlesex
HA8 8XE
Director NameCecilia Jona Oladehin
Date of BirthNovember 1934 (Born 89 years ago)
NationalityDominican
StatusResigned
Appointed17 June 2002(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 July 2002)
RoleAccountant
Correspondence Address31 Newton Point
Clarkeson Road
Canning Town
E16 1EZ
Secretary NameCecilia Jona Oladehin
NationalityDominican
StatusResigned
Appointed17 June 2002(3 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 September 2002)
RoleAccountant
Correspondence Address31 Newton Point
Clarkeson Road
Canning Town
E16 1EZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address152 Lancaster Road
Enfield
Middlesex
EN2 0JS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Financials

Year2014
Turnover£246
Gross Profit£246
Net Worth-£5,557
Current Liabilities£13,934

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
13 April 2004Return made up to 13/07/03; full list of members (2 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
5 June 2003Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2003New director appointed (2 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2001 (2 pages)
6 December 2002Registered office changed on 06/12/02 from: unit 57 millmead business centre millmead road tottenham hale london N17 9QU (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Secretary's particulars changed (1 page)
3 October 2002New secretary appointed (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (1 page)
26 June 2002Secretary resigned;director resigned (1 page)
28 February 2002Total exemption small company accounts made up to 31 December 2000 (2 pages)
5 October 2001Nc inc already adjusted 24/09/01 (1 page)
28 September 2001Director's particulars changed (1 page)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
17 September 2001Return made up to 13/07/01; full list of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: unit 81 milmead business centre mill mead road london N17 9QU (1 page)
23 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Ad 02/09/99-19/06/00 £ si [email protected]=3201 £ ic 3697/6898 (2 pages)
26 May 2000Director's particulars changed (1 page)
26 May 2000Director's particulars changed (1 page)
16 May 2000Accounts for a small company made up to 31 December 1999 (2 pages)
17 March 2000Secretary's particulars changed;director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
17 March 2000Registered office changed on 17/03/00 from: 152 lancaster road enfield middlesex EN2 0JS (1 page)
14 January 2000Ad 20/12/99--------- £ si [email protected]=100 £ ic 3597/3697 (2 pages)
29 December 1999Ad 12/11/99--------- £ si [email protected]=400 £ ic 2817/3217 (2 pages)
29 December 1999Ad 20/12/99--------- £ si [email protected]=380 £ ic 3217/3597 (2 pages)
24 September 1999Ad 06/08/99--------- £ si [email protected]=2413 £ ic 404/2817 (2 pages)
22 September 1999Nc inc already adjusted 15/09/99 (1 page)
22 September 1999Memorandum and Articles of Association (11 pages)
22 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1999Ad 28/05/99-30/07/99 £ si [email protected] (2 pages)
9 August 1999Return made up to 13/07/99; full list of members (6 pages)
12 March 1999Ad 01/03/99--------- £ si [email protected]=50 £ ic 212/262 (2 pages)
1 March 1999Ad 02/11/98-03/02/99 £ si [email protected]=110 £ ic 102/212 (2 pages)
11 August 1998Ad 21/07/98--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
11 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
17 July 1998Secretary resigned (1 page)
13 July 1998Incorporation (19 pages)