Company NameYes Brands Limited
Company StatusDissolved
Company Number03957979
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameUBUY Keycard Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRaymond Eric Winter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(1 month after company formation)
Appointment Duration3 years, 8 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address9 Yew Tree Place
Northgate End
Bishops Stortford
Hertfordshire
CM23 2EY
Secretary NameGeorge Alexander Easson Melville
NationalityBritish
StatusClosed
Appointed28 April 2000(1 month after company formation)
Appointment Duration3 years, 8 months (closed 13 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 13 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NameMr Simon Jeremy Banfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(1 week, 3 days after company formation)
Appointment Duration3 weeks (resigned 28 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Secretary NameJoan Rosyln Lynch
NationalityBritish
StatusResigned
Appointed07 April 2000(1 week, 3 days after company formation)
Appointment Duration3 weeks (resigned 28 April 2000)
RoleSecretary
Correspondence Address40c Tremlett Grove
London
N19 5JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
22 May 2002Return made up to 28/03/02; full list of members (6 pages)
9 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
25 June 2001Return made up to 28/03/01; full list of members (6 pages)
20 June 2001Company name changed ubuy keycard services LIMITED\certificate issued on 20/06/01 (2 pages)
5 February 2001New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
28 April 2000Company name changed firstsmart LIMITED\certificate issued on 28/04/00 (2 pages)
16 April 2000Registered office changed on 16/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New director appointed (1 page)
11 April 2000New secretary appointed (1 page)
28 March 2000Incorporation (13 pages)