Company NameYantra UK Limited
Company StatusDissolved
Company Number03828991
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 9 months ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Renald Camerano
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed20 August 1999(same day as company formation)
RoleBookseller
Country of ResidenceFrance
Correspondence Address11 Rue Du Pilori
44000 Nantes
Foreign
Secretary NameMalcolm Christopher Keogh
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKenwood House
1 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2EL
Secretary NameKenwood Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2003(3 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 December 2018)
Correspondence Address110 Gloucester Avenue
London
NW1 8HX

Location

Registered Address110 Gloucester Avenue
London
NW1 8HX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mr Renald Camerano
100.00%
Ordinary

Financials

Year2014
Net Worth£14,401
Cash£486
Current Liabilities£31,615

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2018Termination of appointment of Kenwood Secretaries Limited as a secretary on 28 December 2018 (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page)
17 November 2014Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page)
17 November 2014Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page)
17 November 2014Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Registered office address changed from 64 Clifton Street London EC2A 4HB to 110 Gloucester Avenue London NW1 8HX on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 64 Clifton Street London EC2A 4HB to 110 Gloucester Avenue London NW1 8HX on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 64 Clifton Street London EC2A 4HB to 110 Gloucester Avenue London NW1 8HX on 3 September 2014 (1 page)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Director's details changed for Mr Renald Camerano on 20 July 2010 (2 pages)
17 August 2010Secretary's details changed for Kenwood Secretaries Limited on 20 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Renald Camerano on 20 July 2010 (2 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Kenwood Secretaries Limited on 20 July 2010 (2 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
14 December 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2009Memorandum and Articles of Association (3 pages)
14 December 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2009Memorandum and Articles of Association (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 September 2009Return made up to 20/07/09; full list of members (3 pages)
4 September 2009Return made up to 20/07/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Return made up to 20/07/08; full list of members (3 pages)
25 July 2008Return made up to 20/07/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
22 August 2007Return made up to 20/08/07; full list of members (2 pages)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Registered office changed on 01/11/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
1 November 2006Registered office changed on 01/11/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: kenwood secretaries LIMITED grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page)
7 February 2006Registered office changed on 07/02/06 from: kenwood secretaries LIMITED grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page)
6 January 2006Registered office changed on 06/01/06 from: well court 14 - 16 farringdon lane london EC1R 3AU (1 page)
6 January 2006Registered office changed on 06/01/06 from: well court 14 - 16 farringdon lane london EC1R 3AU (1 page)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2005Registered office changed on 11/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page)
11 October 2005Registered office changed on 11/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page)
12 September 2005Return made up to 20/08/05; full list of members (2 pages)
12 September 2005Return made up to 20/08/05; full list of members (2 pages)
9 September 2005Secretary's particulars changed (1 page)
9 September 2005Secretary's particulars changed (1 page)
18 June 2005Registered office changed on 18/06/05 from: kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2EL (1 page)
18 June 2005Registered office changed on 18/06/05 from: kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2EL (1 page)
27 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 August 2004Return made up to 20/08/04; full list of members (6 pages)
27 August 2004Return made up to 20/08/04; full list of members (6 pages)
9 June 2004Secretary's particulars changed (1 page)
9 June 2004Secretary's particulars changed (1 page)
11 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
25 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 September 2003Return made up to 20/08/03; full list of members (6 pages)
26 September 2003Return made up to 20/08/03; full list of members (6 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 August 2002Return made up to 20/08/02; full list of members (6 pages)
27 August 2002Return made up to 20/08/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 August 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 May 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
22 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
30 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
30 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
20 August 1999Incorporation (16 pages)
20 August 1999Incorporation (16 pages)