Company NameYes International Limited
Company StatusDissolved
Company Number03935475
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Thomas Jonny Kressner
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySwedish
StatusClosed
Appointed19 May 2000(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritwell House
Britwell Salome
Watlington
Oxfordshire
OX49 5LJ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed08 February 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 19 June 2007)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMads Bondergaard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 14
119 Westbourne Terrace
London
W2 6QT
Director NameMr Dominic Vaughan Gibbs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2
143 Finborough Road
London
SW10 9AW
Secretary NameMr Dominic Vaughan Gibbs
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2
143 Finborough Road
London
SW10 9AW
Director NameMrs Evelyn Kimber
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2005)
RoleChartered Accountant
Correspondence AddressMiranda House 23 Westward Ho
Guildford
Surrey
GU1 1UU
Secretary NameMrs Evelyn Kimber
NationalityBritish
StatusResigned
Appointed19 May 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2005)
RoleChartered Accountant
Correspondence AddressMiranda House 23 Westward Ho
Guildford
Surrey
GU1 1UU
Secretary NameMr Michael Christopher George Harlow
NationalityBritish
StatusResigned
Appointed12 December 2005(5 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Hollow Sutton Place
Abinger Hammer
Dorking
Surrey
RH5 6RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Application for striking-off (1 page)
11 October 2006Application for reregistration from PLC to private (1 page)
11 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
11 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 October 2006Re-registration of Memorandum and Articles (10 pages)
8 May 2006Return made up to 23/02/06; full list of members (2 pages)
3 May 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: c/o yes television PLC 1 caspian point caspian way cardiff CF10 4DQ (1 page)
8 March 2006Location of register of members (1 page)
16 January 2006New secretary appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 March 2005Return made up to 23/02/05; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 March 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(7 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 March 2003Return made up to 23/02/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 February 2002Return made up to 23/02/02; full list of members (6 pages)
26 July 2001Full accounts made up to 31 December 2000 (8 pages)
2 March 2001Return made up to 23/02/01; full list of members (6 pages)
25 August 2000Registered office changed on 25/08/00 from: broadwalk house 5 appold street london t EC2A 2HA (1 page)
25 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
25 May 2000New director appointed (2 pages)
6 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 February 2000Director resigned (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Incorporation (18 pages)