Company NameYah-Jireh Services Limited
Company StatusDissolved
Company Number04039112
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date3 March 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBabatunde Abiodun Yusuf
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Dhonau House
Dunton Road
London
SE1 5TL
Secretary NameKudirat Adenike Ibrahim Aweda
NationalityNigerian
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleSecretary
Correspondence Address55 Dhonau House
Dunton Road Southwark
London
SE1 5TL
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address138 Lower Road
Surrey Quays
London
SE16 2UG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
15 February 2008Application for striking-off (1 page)
13 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
13 September 2006Return made up to 24/07/06; full list of members (6 pages)
11 September 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
10 August 2005Return made up to 24/07/05; full list of members (6 pages)
13 June 2005Registered office changed on 13/06/05 from: 55 dhonau house longfield estate london SE1 5TL (1 page)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
25 May 2005Total exemption full accounts made up to 31 July 2003 (11 pages)
31 August 2004Return made up to 24/07/04; full list of members (6 pages)
25 November 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
20 August 2003Return made up to 24/07/03; full list of members (6 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
2 October 2001Return made up to 24/07/01; full list of members (6 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)