Company NameDe Yoma Enterprises Limited
Company StatusDissolved
Company Number04138564
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCecilia Jona Oladehin
Date of BirthNovember 1934 (Born 89 years ago)
NationalityDominican
StatusClosed
Appointed17 June 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 11 October 2005)
RoleAccountant
Correspondence Address31 Newton Point
Clarkeson Road
Canning Town
E16 1EZ
Director NameElizabeth Oladehin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 11 October 2005)
RoleMidewife
Correspondence Address152 Lancaster Road
Enfield
Middlesex
EN2 0JS
Secretary NameAyodeji Oladehin
NationalityBritish
StatusClosed
Appointed26 September 2002(1 year, 8 months after company formation)
Appointment Duration3 years (closed 11 October 2005)
RoleAccountant
Correspondence Address152 Lancaster Road
Enfield
Middlesex
EN2 0JS
Director NameAyodeji Oladehin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleAccountant
Correspondence Address22 Morley Crescent
Edgware
Middlesex
HA8 8XE
Director NameElizabeth Oladehin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleManager
Correspondence Address22 Morley Crescent
Edgware
Middlesex
HA8 8XE
Secretary NameAyodeji Oladehin
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleAccountant
Correspondence Address22 Morley Crescent
Edgware
Middlesex
HA8 8XE
Secretary NameCecilia Jona Oladehin
NationalityDominican
StatusResigned
Appointed17 June 2002(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 September 2002)
RoleAccountant
Correspondence Address31 Newton Point
Clarkeson Road
Canning Town
E16 1EZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address152 Lancaster Road
Enfield
Middlesex
EN2 0JS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
14 January 2004Return made up to 10/01/03; full list of members (7 pages)
14 January 2004Return made up to 10/01/04; full list of members (7 pages)
17 May 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Secretary's particulars changed (1 page)
6 December 2002Registered office changed on 06/12/02 from: unit 57 mill mead business centre millmead road tottenham hales london N17 9QU (1 page)
3 October 2002New secretary appointed (1 page)
3 October 2002New director appointed (1 page)
3 October 2002Secretary resigned (1 page)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (1 page)
26 June 2002Director resigned (1 page)
7 March 2002Return made up to 10/01/02; full list of members (6 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
5 October 2001Ad 20/04/00-25/09/01 £ si [email protected]=5500 £ ic 2/5502 (2 pages)
5 October 2001Nc inc already adjusted 14/09/01 (2 pages)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)