Company NameYasoma Limited
Company StatusDissolved
Company Number03959715
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date8 July 2014 (9 years, 9 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 Omar Mahmood Ahmed Paul
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Buxton Lane
Caterham
Surrey
CR3 5HL
Secretary NameMr Omar Mahmood Ahmed Paul
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Buxton Lane
Caterham
Surrey
CR3 5HL
Director NameSahzia Asmara Paul
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address250 Saint Helier Avenue
Morden
Surrey
SM4 6JZ
Director NameYasser Mahmood Ahmed Paul
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address49 Buxton Lane
Caterham
Surrey
CR3 5HL
Secretary NameYasser Mahmood Ahmed Paul
NationalityBritish
StatusResigned
Appointed16 June 2000(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address49 Buxton Lane
Caterham
Surrey
CR3 5HL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.yasoma.com

Location

Registered Address158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Omar Paul
50.00%
Ordinary
50 at £1Shazia Paul
50.00%
Ordinary

Financials

Year2014
Net Worth£179
Current Liabilities£3,619

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
17 March 2014Application to strike the company off the register (3 pages)
26 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 January 2014Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
28 January 2014Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
11 November 2011Second filing of AR01 previously delivered to Companies House made up to 29 March 2011 (16 pages)
11 November 2011Second filing of AR01 previously delivered to Companies House made up to 29 March 2011 (16 pages)
19 September 2011Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE on 19 September 2011 (2 pages)
19 September 2011Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE on 19 September 2011 (2 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/11/2011
(5 pages)
19 April 2011Termination of appointment of Yasser Paul as a secretary (1 page)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/11/2011
(5 pages)
19 April 2011Termination of appointment of Yasser Paul as a secretary (1 page)
19 April 2011Director's details changed for Omar Mahmood Ahmed Paul on 30 March 2010 (2 pages)
19 April 2011Director's details changed for Omar Mahmood Ahmed Paul on 30 March 2010 (2 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 December 2010Termination of appointment of Yasser Paul as a director (2 pages)
1 December 2010Termination of appointment of Yasser Paul as a director (2 pages)
10 September 2010Termination of appointment of Yasser Paul as a director (2 pages)
10 September 2010Termination of appointment of Yasser Paul as a director (2 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
20 November 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
20 November 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
8 April 2009Return made up to 29/03/09; no change of members (4 pages)
8 April 2009Return made up to 29/03/09; no change of members (4 pages)
25 November 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
25 November 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
5 August 2008Return made up to 29/03/08; no change of members (7 pages)
5 August 2008Return made up to 29/03/08; no change of members (7 pages)
7 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
7 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
17 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
15 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Return made up to 29/03/06; full list of members (7 pages)
7 April 2006Return made up to 29/03/06; full list of members (7 pages)
9 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
9 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
19 April 2005Return made up to 29/03/05; full list of members (7 pages)
19 April 2005Return made up to 29/03/05; full list of members (7 pages)
22 November 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
22 November 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
8 April 2004Return made up to 29/03/04; full list of members (7 pages)
8 April 2004Return made up to 29/03/04; full list of members (7 pages)
6 January 2004Ad 01/04/02--------- £ si 98@1 (2 pages)
6 January 2004Return made up to 29/03/03; full list of members (7 pages)
6 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2004Ad 01/04/02--------- £ si 98@1 (2 pages)
6 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
6 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2004Nc inc already adjusted 01/04/02 (1 page)
6 January 2004Nc inc already adjusted 01/04/02 (1 page)
6 January 2004Return made up to 29/03/03; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
15 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
10 April 2002Return made up to 29/03/02; full list of members (7 pages)
10 April 2002Return made up to 29/03/02; full list of members (7 pages)
2 January 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
2 January 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
19 December 2001Secretary's particulars changed;director's particulars changed (1 page)
19 December 2001Secretary's particulars changed;director's particulars changed (1 page)
19 December 2001Secretary's particulars changed;director's particulars changed (1 page)
19 December 2001Secretary's particulars changed;director's particulars changed (1 page)
20 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 April 2001Return made up to 29/03/01; full list of members (7 pages)
14 April 2001Return made up to 29/03/01; full list of members (7 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (1 page)
6 July 2000New secretary appointed;new director appointed (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
29 March 2000Incorporation (16 pages)
29 March 2000Incorporation (16 pages)