Company NameYookay Ltd.
Company StatusDissolved
Company Number03697700
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameCamilla Philomena Whitby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCrofts House
Kirdford
West Sussex
RH14 0JH
Director NameMark Anthony Wildig
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleBusinessman
Correspondence AddressSnape Farm
Blackgate Lane
Pulborough
West Sussex
RH20 1DE
Secretary NameRoger James Whitby
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCrofts House
Kirdford
Billingshurst
West Sussex
RH14 0JH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address15 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£166

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2002Application for striking-off (1 page)
5 February 2002Return made up to 19/01/02; full list of members (6 pages)
12 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
8 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
17 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1999Ad 08/03/99--------- £ si 97@1=97 £ ic 3/100 (2 pages)
19 March 1999Ad 21/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 January 1999Secretary resigned (1 page)
19 January 1999Incorporation (21 pages)