Company NameYesmode Limited
Company StatusDissolved
Company Number03728676
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameEdward Allen Jackson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(1 month after company formation)
Appointment Duration4 years, 11 months (closed 23 March 2004)
RoleNominee Services
Correspondence Address596 Kingsland Road
London
E8 4AH
Secretary NameBentley Services Ltd (Corporation)
StatusClosed
Appointed13 April 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 23 March 2004)
Correspondence Address1 Bentley Road
London
N1 4BY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1999(1 month after company formation)
Appointment Duration1 year (resigned 13 April 2000)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Bentley Road
London
N1 4BY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,514
Cash£59,981
Current Liabilities£49,469

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
26 March 2003Return made up to 09/03/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 March 2002Return made up to 09/03/02; full list of members (6 pages)
17 May 2001Return made up to 09/03/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: 120 east road london N1 6AA (1 page)
19 January 2001New secretary appointed (2 pages)
6 March 2000Return made up to 09/03/00; full list of members (6 pages)
11 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 April 1999Registered office changed on 20/04/99 from: justin plaza drive house 341 london road mitcham surrey CR4 4BE (1 page)
19 April 1999Withdrawal of application for striking off (1 page)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
6 April 1999Application for striking-off (1 page)
19 March 1999Registered office changed on 19/03/99 from: 120 east road london N1 6AA (1 page)