Company NameYakuma Ltd
Company StatusDissolved
Company Number03795052
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameZapper Resources Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMajd Mohmood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIraqi
StatusClosed
Appointed18 June 2007(7 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address4 Liddesdale House Estate
50 Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BS
Secretary NameMajid Ahmed
NationalityIraqi
StatusClosed
Appointed18 June 2007(7 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 02 February 2010)
RoleCo Secretary
Correspondence Address129 Valley Road
Streatham
London
SW16 2XT
Director NameChris Murry
Date of BirthApril 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 June 1999(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2001)
RoleTour Director
Correspondence Address19 High Ashton
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QL
Secretary NameGrant Wright
NationalityBritish
StatusResigned
Appointed28 June 1999(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address19 High Ashton
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QL
Director NameMr Shiaw Chin Song
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QX
Secretary NameMr Shiaw Chin Song
NationalityIrish
StatusResigned
Appointed12 June 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QX
Secretary NameJanja Song
NationalityCroation
StatusResigned
Appointed17 July 2002(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 2006)
RoleCompany Director
Correspondence Address50 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QX
Director NameMr Dominic Sanders
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(7 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90c Mercers Road
London
N19 4PR
Secretary NameMelanie Sanders
NationalityNew Zealander
StatusResigned
Appointed24 August 2006(7 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 June 2007)
RoleCo Secretary
Correspondence Address90c Mercers Road
London
N19 4PR
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL

Location

Registered AddressUnit 72
Battersea Business Centre
99 Lavender Hill Battersea
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Return made up to 24/06/08; full list of members (6 pages)
26 September 2008Return made up to 24/06/08; full list of members (6 pages)
16 September 2008Accounts made up to 30 June 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 October 2007Return made up to 24/06/07; full list of members (6 pages)
16 October 2007Return made up to 24/06/07; full list of members (6 pages)
29 August 2007Accounts made up to 30 June 2007 (1 page)
29 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Registered office changed on 03/07/07 from: 90C mercers road london N19 4PR (1 page)
3 July 2007Registered office changed on 03/07/07 from: 90C mercers road london N19 4PR (1 page)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 April 2007Accounts made up to 30 June 2006 (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned;director resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 50 eaton drive kingston upon thames surrey KT2 7QX (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 50 eaton drive kingston upon thames surrey KT2 7QX (1 page)
14 September 2006Secretary resigned;director resigned (1 page)
29 June 2006Return made up to 24/06/06; full list of members (8 pages)
29 June 2006Return made up to 24/06/06; full list of members (8 pages)
30 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 May 2006Accounts made up to 30 June 2005 (1 page)
24 June 2005Return made up to 24/06/05; full list of members (8 pages)
24 June 2005Return made up to 24/06/05; full list of members (8 pages)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 February 2005Accounts made up to 30 June 2004 (1 page)
15 June 2004Return made up to 24/06/04; full list of members (8 pages)
15 June 2004Return made up to 24/06/04; full list of members (8 pages)
3 February 2004Accounts made up to 30 June 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 June 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2003Return made up to 24/06/03; full list of members (8 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
5 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2002Accounts made up to 30 June 2002 (1 page)
4 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
4 July 2002Return made up to 24/06/02; full list of members (7 pages)
25 February 2002Accounts made up to 30 June 2001 (1 page)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
16 June 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001Return made up to 24/06/01; full list of members (6 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
24 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 2001Accounts made up to 30 June 2000 (1 page)
19 July 2000Return made up to 24/06/00; full list of members (6 pages)
19 July 2000Return made up to 24/06/00; full list of members (6 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 5 sherwood street london W1V 7RA (1 page)
10 August 1999New secretary appointed (2 pages)
6 August 1999Company name changed zapper resources LTD\certificate issued on 09/08/99 (3 pages)
6 August 1999Company name changed zapper resources LTD\certificate issued on 09/08/99 (3 pages)
24 June 1999Incorporation (10 pages)