Company NameYaledawn Limited
Company StatusDissolved
Company Number04413291
CategoryPrivate Limited Company
Incorporation Date10 April 2002(21 years, 11 months ago)
Dissolution Date10 May 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameJane Elicia Carty
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(4 months after company formation)
Appointment Duration2 years, 9 months (closed 10 May 2005)
RoleAdministrator
Correspondence Address5 Wallberry Mews
Farmhill
Douglas
Isle Of Man
IM2 2ND
Director NameMr Mark Jonathan Lewin
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(4 months after company formation)
Appointment Duration2 years, 9 months (closed 10 May 2005)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallacowle Bungalow
Agneash
Lonan
Isle Of Man
IM4 7NP
Secretary NameMr Mark Jonathan Lewin
NationalityBritish
StatusClosed
Appointed14 August 2002(4 months after company formation)
Appointment Duration2 years, 9 months (closed 10 May 2005)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallacowle Bungalow
Agneash
Lonan
Isle Of Man
IM4 7NP
Director NameStuart Marcus Gibson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2004(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 10 May 2005)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address12 Wentworth Close
Howstrake Heights
Onchan
Isle Of Man
IM3 2JU
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Directors Limited (Corporation)
StatusResigned
Appointed18 April 2002(1 week, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 August 2002)
Correspondence AddressEmperors Gate
114a Cromwell Road
London
Greater London
SW7 4ES

Location

Registered AddressAprirose House
48 High Street
Edgware
Middlesex
HA8 7EQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts5 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004Total exemption full accounts made up to 5 April 2004 (5 pages)
13 August 2004New director appointed (3 pages)
22 April 2004Return made up to 10/04/04; full list of members (7 pages)
25 October 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
24 September 2003Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
5 August 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Registered office changed on 20/06/03 from: c/o julian holy solicitors emperors gate 114A cromwell road kensington london SW7 4ES (1 page)
4 December 2002New secretary appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 31 brechin place london greater london SW7 4QD (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
10 April 2002Incorporation (14 pages)