Company NameYellow River Services Limited
Company StatusDissolved
Company Number03921209
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 3 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew Othen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 03 December 2002)
RoleComputer Consultant
Correspondence Address37a Fingal Street
Greenwich
London
SE10 0JL
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed04 May 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 03 December 2002)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameNicola Pietra Clithero
NationalityBritish
StatusResigned
Appointed16 February 2000(1 week, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 May 2000)
RoleCompany Director
Correspondence Address45 Farmer Road
London
E10 5DL
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address55 Tunnel Avenue
London
SE10 0SF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Financials

Year2014
Turnover£28,192
Net Worth£223
Cash£3,360
Current Liabilities£4,603

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 September 2002Registered office changed on 18/09/02 from: 37 fingal street london SE10 0JL (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
11 June 2002Application for striking-off (1 page)
21 February 2002Return made up to 08/02/02; full list of members (6 pages)
5 October 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
27 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Full accounts made up to 28 February 2001 (6 pages)
5 March 2001Registered office changed on 05/03/01 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
18 May 2000New secretary appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 45 farmer road london E10 5DL (1 page)
9 May 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
28 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
28 February 2000New director appointed (2 pages)