Company NameYUNG Limited
Company StatusDissolved
Company Number04098685
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)
Dissolution Date30 November 2004 (19 years, 5 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 NameWilliam Guirgis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 30 November 2004)
RoleAccountant
Correspondence Address38 Long Drive
East Acton
London
W3 7PD
Director NameHaitham Michail
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed20 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address145 Westway
London
W12 0SD
Secretary NameHaitham Michail
NationalityGerman
StatusClosed
Appointed20 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address145 Westway
London
W12 0SD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBasement
Bolsover House 5-6 Clipstone St
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Application for striking-off (1 page)
23 December 2003Return made up to 30/10/03; full list of members (7 pages)
20 June 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
7 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2003Accounts for a dormant company made up to 31 October 2001 (6 pages)
30 October 2002Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(7 pages)
21 February 2002Return made up to 30/10/01; full list of members (5 pages)
30 March 2001Ad 20/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Location of register of members (non legible) (1 page)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: suite 26138 72 new bond street london W1S 1RR (1 page)
27 March 2001Secretary resigned (1 page)
30 October 2000Incorporation (31 pages)