Company NameYolus Limited
Company StatusDissolved
Company Number03952124
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameE-Olus Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Ashley Graham Woods
StatusClosed
Appointed01 March 2014(13 years, 11 months after company formation)
Appointment Duration2 years (closed 29 March 2016)
RoleCompany Director
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Director NameMr Conor Gerard Clinch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed03 June 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 29 March 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed19 June 2015(15 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 29 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Director NameDr Robert Hanz Devayya
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Shad Thames 106 Spice Quay
Heights Shad Thames
London
SE1 2YL
Director NameSarah Hassan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address1d River View Heights
Bermondsey Wall West
London
SE16 4TN
Secretary NameDr Robert Hanz Devayya
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Shad Thames 106 Spice Quay
Heights Shad Thames
London
SE1 2YL
Director NameMr Steven Peter Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(8 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 08 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Kelmscott Road
London
SW11 6QY
Director NameJaya Prakasa Rangaswami
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed28 June 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2007)
RoleIT Consultant
Correspondence Address14 Wood Close
Windsor
Berkshire
SL4 3JZ
Director NameMartin Korbmacher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2004)
RoleCompany Director
Correspondence AddressWildenbruchstrasse 33
Frankfurt
Am Main 60431
Foreign
Director NameDoris Honold
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed09 September 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2007)
RoleHead Of Risk Management
Country of ResidenceUnited Kingdom
Correspondence Address27 The Lab Building
177 Rosebery Avenue
London
EC1R 4TW
Director NamePascal Emile
Date of BirthMay 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2007(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2007)
RoleManaging Director
Correspondence Address88 Faraday Road
Wimbledon
London
SW19 8PB
Director NameMr Andrea Ceccolini
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed21 December 2007(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 April 2013)
RoleFinancial Officer
Correspondence Address16 Marler Road
Forest Hill
London
SE23 2AD
Director NameMr Joseph Thomas Martin Nicholson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Court Lane
London
SE21 7EA
Director NameAlberto Ottolenghi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed21 December 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2009)
RoleFinancial Officer
Correspondence Address24 Woodstock Road
London
NW11 8ER
Director NameAlberto Ottolenghi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed21 December 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2009)
RoleFinancial Officer
Correspondence Address24 Woodstock Road
London
NW11 8ER
Secretary NameMiss Liesl Asaa
NationalityIrish
StatusResigned
Appointed21 December 2007(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2014)
RoleSolicitor
Correspondence Address59 William Bligh The Gasworks
Barrow Street
Dublin 4
Ireland
Director NameMr Robert Neil Freeman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Eden Road
Seasalter
Whitstable
Kent
CT5 4AP
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Director NameMr Aram John Hoare
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2015)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.yolus.com

Location

Registered AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

312k at £0.01Ion Trading Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,889,893
Cash£11,853
Current Liabilities£1,087,304

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
24 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
19 August 2015Satisfaction of charge 039521240005 in full (4 pages)
19 August 2015Satisfaction of charge 039521240005 in full (4 pages)
19 June 2015Termination of appointment of Aram John Hoare as a director on 19 June 2015 (1 page)
19 June 2015Appointment of Mr Ashley Graham Woods as a director on 19 June 2015 (2 pages)
19 June 2015Appointment of Mr Ashley Graham Woods as a director on 19 June 2015 (2 pages)
19 June 2015Termination of appointment of Aram John Hoare as a director on 19 June 2015 (1 page)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,119.71
(4 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,119.71
(4 pages)
23 October 2014Satisfaction of charge 039521240002 in full (1 page)
23 October 2014Satisfaction of charge 039521240003 in full (1 page)
23 October 2014Satisfaction of charge 039521240002 in full (1 page)
23 October 2014Satisfaction of charge 039521240003 in full (1 page)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
19 June 2014Registration of charge 039521240005 (22 pages)
19 June 2014Registration of charge 039521240005 (22 pages)
19 June 2014Registration of charge 039521240004 (21 pages)
19 June 2014Registration of charge 039521240004 (21 pages)
5 June 2014Termination of appointment of Keith Grehan as a director (1 page)
5 June 2014Termination of appointment of Keith Grehan as a director (1 page)
5 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
5 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,119.71
(4 pages)
28 March 2014Director's details changed for Mr Keith William Grehan on 1 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Keith William Grehan on 1 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Keith William Grehan on 1 March 2014 (2 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,119.71
(4 pages)
3 March 2014Termination of appointment of Liesl Asaa as a secretary (1 page)
3 March 2014Appointment of Mr Ashley Graham Woods as a secretary (2 pages)
3 March 2014Termination of appointment of Liesl Asaa as a secretary (1 page)
3 March 2014Appointment of Mr Ashley Graham Woods as a secretary (2 pages)
28 November 2013Appointment of Mr Aram Hoare as a director (2 pages)
28 November 2013Appointment of Mr Aram Hoare as a director (2 pages)
18 November 2013Termination of appointment of Joseph Nicholson as a director (1 page)
18 November 2013Termination of appointment of Andrea Ceccolini as a director (1 page)
18 November 2013Termination of appointment of Andrea Ceccolini as a director (1 page)
18 November 2013Termination of appointment of Joseph Nicholson as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
10 June 2013Appointment of Mr Keith William Grehan as a director (4 pages)
10 June 2013Appointment of Mr Keith William Grehan as a director (4 pages)
3 June 2013Registration of charge 039521240003 (49 pages)
3 June 2013Registration of charge 039521240002 (50 pages)
3 June 2013Registration of charge 039521240002 (50 pages)
3 June 2013Registration of charge 039521240003 (49 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2013Termination of appointment of Robert Freeman as a director (2 pages)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
24 April 2013Termination of appointment of Robert Freeman as a director (2 pages)
1 November 2012Accounts made up to 31 December 2011 (13 pages)
1 November 2012Accounts made up to 31 December 2011 (13 pages)
16 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (15 pages)
16 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (15 pages)
20 January 2012Termination of appointment of Steven Harrison as a director (2 pages)
20 January 2012Termination of appointment of Steven Harrison as a director (2 pages)
27 October 2011Appointment of Mr Robert Neil Freeman as a director (3 pages)
27 October 2011Appointment of Mr Robert Neil Freeman as a director (3 pages)
7 September 2011Full accounts made up to 31 December 2010 (15 pages)
7 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 April 2011Annual return made up to 21 March 2011 (15 pages)
15 April 2011Annual return made up to 21 March 2011 (15 pages)
19 August 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2010Full accounts made up to 31 December 2009 (15 pages)
31 March 2010Annual return made up to 21 March 2010 (15 pages)
31 March 2010Annual return made up to 21 March 2010 (15 pages)
11 September 2009Full accounts made up to 31 December 2008 (17 pages)
11 September 2009Full accounts made up to 31 December 2008 (17 pages)
9 April 2009Return made up to 21/03/09; full list of members (7 pages)
9 April 2009Return made up to 21/03/09; full list of members (7 pages)
9 April 2009Appointment terminated director robert devayya (1 page)
9 April 2009Appointment terminated director robert devayya (1 page)
25 March 2009Appointment terminated director alberto ottolenghi (1 page)
25 March 2009Appointment terminated director alberto ottolenghi (1 page)
20 March 2009Director appointed alberto ottolenghi (2 pages)
20 March 2009Director appointed alberto ottolenghi (2 pages)
19 March 2009Appointment terminated director alberto ottolenghi (1 page)
19 March 2009Appointment terminated director alberto ottolenghi (1 page)
28 November 2008Registered office changed on 28/11/2008 from 12 appold street london EC2A 2AW (1 page)
28 November 2008Registered office changed on 28/11/2008 from 12 appold street london EC2A 2AW (1 page)
25 September 2008Full accounts made up to 31 December 2007 (20 pages)
25 September 2008Full accounts made up to 31 December 2007 (20 pages)
17 April 2008Return made up to 21/03/08; full list of members (7 pages)
17 April 2008Return made up to 21/03/08; full list of members (7 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
11 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
11 January 2008Ad 21/12/07--------- £ si [email protected]=1777 £ ic 1250/3027 (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Ad 21/12/07--------- £ si [email protected]=1777 £ ic 1250/3027 (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
10 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
27 December 2007Full accounts made up to 31 March 2007 (21 pages)
27 December 2007Full accounts made up to 31 March 2007 (21 pages)
19 September 2007Declaration of satisfaction of mortgage/charge (1 page)
19 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
17 April 2007Return made up to 21/03/07; full list of members (4 pages)
17 April 2007Return made up to 21/03/07; full list of members (4 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
16 November 2006Full accounts made up to 31 March 2006 (20 pages)
16 November 2006Full accounts made up to 31 March 2006 (20 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2006Registered office changed on 16/10/06 from: studio 9 8 cole street london SE1 4YH (1 page)
16 October 2006Registered office changed on 16/10/06 from: studio 9 8 cole street london SE1 4YH (1 page)
7 April 2006Return made up to 21/03/06; full list of members (10 pages)
7 April 2006Return made up to 21/03/06; full list of members (10 pages)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
23 March 2005Return made up to 21/03/05; full list of members (4 pages)
23 March 2005Return made up to 21/03/05; full list of members (4 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
15 April 2004Full accounts made up to 31 March 2003 (18 pages)
15 April 2004Full accounts made up to 31 March 2003 (18 pages)
30 March 2004Return made up to 21/03/04; no change of members (8 pages)
30 March 2004Return made up to 21/03/04; no change of members (8 pages)
7 August 2003Full accounts made up to 31 March 2002 (17 pages)
7 August 2003Full accounts made up to 31 March 2002 (17 pages)
5 June 2003Return made up to 21/03/03; no change of members
  • 363(287) ‐ Registered office changed on 05/06/03
(8 pages)
5 June 2003Return made up to 21/03/03; no change of members
  • 363(287) ‐ Registered office changed on 05/06/03
(8 pages)
14 May 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
8 August 2001Ad 05/07/01--------- £ si [email protected]=2 £ ic 1000/1002 (2 pages)
8 August 2001Nc inc already adjusted 05/07/01 (2 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 August 2001Ad 05/07/01--------- £ si [email protected]=2 £ ic 1000/1002 (2 pages)
8 August 2001Nc inc already adjusted 05/07/01 (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
30 July 2001Ad 14/06/01--------- £ si [email protected]=989 £ ic 11/1000 (2 pages)
30 July 2001S-div 14/06/01 (2 pages)
30 July 2001S-div 14/06/01 (2 pages)
30 July 2001Ad 14/06/01--------- £ si [email protected]=989 £ ic 11/1000 (2 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Memorandum and Articles of Association (4 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Memorandum and Articles of Association (4 pages)
24 April 2001Return made up to 21/03/01; full list of members (9 pages)
24 April 2001Return made up to 21/03/01; full list of members (9 pages)
14 February 2001Ad 21/12/00--------- £ si 9@1=9 £ ic 2/11 (3 pages)
14 February 2001Ad 21/12/00--------- £ si 9@1=9 £ ic 2/11 (3 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 1 kilmarsh road london W6 0PL (1 page)
28 December 2000Registered office changed on 28/12/00 from: 1 kilmarsh road london W6 0PL (1 page)
20 December 2000Company name changed e-olus LIMITED\certificate issued on 20/12/00 (2 pages)
20 December 2000Company name changed e-olus LIMITED\certificate issued on 20/12/00 (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 March 2000Incorporation (15 pages)
21 March 2000Incorporation (15 pages)