Company NameYBAG Limited
Company StatusDissolved
Company Number03827043
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameDylan Schlosberg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(same day as company formation)
RoleManaging Director
Correspondence Address42 Belsize Court
Wedderburn Road
London
NW3 5QH
Secretary NameDylan Schlosberg
NationalityBritish
StatusClosed
Appointed12 August 1999(same day as company formation)
RoleManaging Director
Correspondence Address42 Belsize Court
Wedderburn Road
London
NW3 5QH
Director NameIvor Joseph Schlosberg
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(1 month after company formation)
Appointment Duration2 years, 8 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address5/29 Sutherland Crescent
Darling Point
Sydney Nsw 2027
Foreign
Australia
Director NameNeil Richard Kennedy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 21 May 2002)
RoleCompany Director
Correspondence AddressStokes Hall Burnham Road
Althorne
Chelmsford
Essex
CM3 6DS
Director NameChristopher David Eyles
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed06 October 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 21 May 2002)
RoleManagement Consultant
Correspondence Address32 Reynolds Street
Balmain
New South Wales 2041
Australia
Director NameWalter Benjamin Jacobs
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(1 month after company formation)
Appointment Duration1 year (resigned 10 October 2000)
RoleCompany Director
Correspondence Address3 Crisbank Crescent
Vaucluse 2030
Australia
Director NameMr Arnold Witkin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(1 month after company formation)
Appointment Duration1 year (resigned 10 October 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Hillside Close
St Johns Wood
London
NW8 0EF
Director NameEmma Marie Derrick
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 29 January 2001)
RoleMarketing Director
Correspondence Address3 Parker Court
23 Denmark Avenue
Wimbledon
London
SW19 4HJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Web Angel Plc
65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,604
Gross Profit-£586,343
Net Worth£591,136
Cash£55,396
Current Liabilities£93,363

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
4 September 2001Return made up to 12/08/01; full list of members (9 pages)
15 June 2001Full accounts made up to 31 August 2000 (9 pages)
3 April 2001Registered office changed on 03/04/01 from: chyrchill house 137 brent street hendon london NW4 4DJ (1 page)
9 February 2001Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: 38 queen anne street london W1M 9LB (1 page)
11 October 2000New director appointed (2 pages)
6 October 2000Return made up to 12/08/00; full list of members (12 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000£ nc 3000100/3000092 03/04/00 (2 pages)
15 May 2000Ad 22/03/00--------- £ si [email protected]=163 £ ic 451/614 (4 pages)
15 May 2000Ad 22/03/00--------- £ si [email protected]=420 £ ic 614/1034 (4 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Ad 05/04/00--------- £ si [email protected]=25 £ ic 426/451 (2 pages)
12 April 2000Ad 15/03/00--------- £ si [email protected]=7 £ ic 419/426 (2 pages)
11 April 2000New director appointed (2 pages)
30 December 1999Ad 30/11/99--------- £ si [email protected]=163 £ ic 256/419 (4 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Ad 30/11/99--------- £ si [email protected]=162 £ ic 94/256 (3 pages)
30 December 1999Ad 15/09/99--------- £ si [email protected]=92 £ ic 2/94 (4 pages)
28 October 1999New director appointed (2 pages)
6 September 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
12 August 1999Incorporation (16 pages)