Company NameYour Accounts Online Limited
Company StatusDissolved
Company Number04875788
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date14 September 2021 (2 years, 7 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 NameMrs Karen Millie-James
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(5 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Secretary NameMark James Felstein
NationalityBritish
StatusClosed
Appointed01 July 2009(5 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 14 September 2021)
RoleCompany Director
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Director NameMr Jeffrey Ian Lermer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Chandos Avenue
London
N20 9DZ
Secretary NameKaren Harris
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Secretary NameMichelle Sarah Walker
NationalityBritish
StatusResigned
Appointed04 February 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2007)
RoleCompany Director
Correspondence Address11 Granville Place
Elm Park Road
Pinner
Middlesex
HA5 3NF
Secretary NameMr Christopher Brian Marland
NationalityBritish
StatusResigned
Appointed23 March 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Parkfield Avenue
Harrow
Middlesex
HA2 6NS

Location

Registered AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Karen Millie-james
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

17 December 2012Delivered on: 20 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £1,000 and all amounts in the future credited to account number 11130250 with the bank.
Outstanding

Filing History

15 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
11 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 August 2018 (6 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
29 February 2016Amended total exemption full accounts made up to 31 August 2015 (8 pages)
29 February 2016Amended total exemption full accounts made up to 31 August 2015 (8 pages)
2 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
3 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 March 2014Director's details changed for Mrs Karen Harris on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Mrs Karen Harris on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Mrs Karen Harris on 1 February 2014 (2 pages)
30 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
30 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
4 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
26 August 2010Secretary's details changed for Marc James Felstein on 1 January 2010 (1 page)
26 August 2010Secretary's details changed for Marc James Felstein on 1 January 2010 (1 page)
26 August 2010Secretary's details changed for Marc James Felstein on 1 January 2010 (1 page)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Mrs Karen Harris on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mrs Karen Harris on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mrs Karen Harris on 1 January 2010 (2 pages)
21 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
25 August 2009Secretary's change of particulars / marc felstein / 25/08/2009 (1 page)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
25 August 2009Secretary's change of particulars / marc felstein / 25/08/2009 (1 page)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
10 July 2009Appointment terminated secretary christopher marland (1 page)
10 July 2009Secretary appointed marc james felstein (2 pages)
10 July 2009Appointment terminated secretary christopher marland (1 page)
10 July 2009Secretary appointed marc james felstein (2 pages)
29 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
16 September 2008Return made up to 22/08/08; full list of members (3 pages)
16 September 2008Return made up to 22/08/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 February 2008Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
5 February 2008Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
30 August 2007Return made up to 22/08/07; full list of members (2 pages)
30 August 2007Return made up to 22/08/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
16 October 2006Return made up to 22/08/06; full list of members (2 pages)
16 October 2006Return made up to 22/08/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
17 October 2005Return made up to 22/08/05; full list of members (2 pages)
17 October 2005Return made up to 22/08/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 November 2004Return made up to 22/08/04; full list of members (7 pages)
8 November 2004Return made up to 22/08/04; full list of members (7 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New director appointed (1 page)
29 October 2004New director appointed (1 page)
29 October 2004Secretary resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
28 October 2004Registered office changed on 28/10/04 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004Director resigned (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
22 August 2003Incorporation (18 pages)
22 August 2003Incorporation (18 pages)