Company NameYSL Secretarial Limited
Company StatusDissolved
Company Number04949634
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Katy Sau-May Kong Leung
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Director NameYanny Yan Siu Leung
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Cavendish Crescent
Elstree
Hertfordshire
WD6 3JW
Secretary NameMrs Katy Sau-May Kong Leung
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Director NameWanny Wan Siu Leung
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Beech Avenue
Radlett
Hertfordshire
WD7 7DE

Location

Registered Address40 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

1 at 1Wanny Wan Siu Leung
100.00%
Ordinary

Financials

Year2014
Net Worth£262
Cash£2,025
Current Liabilities£1,763

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2011Appointment of Mrs Katy Sau-May Kong Leung as a director (2 pages)
13 July 2011Termination of appointment of Katy Leung as a secretary (1 page)
13 July 2011Termination of appointment of Wanny Leung as a director (1 page)
13 July 2011Appointment of Mrs Katy Sau-May Kong Leung as a director (2 pages)
13 July 2011Termination of appointment of Wanny Leung as a director (1 page)
13 July 2011Termination of appointment of Katy Leung as a secretary (1 page)
19 March 2011Compulsory strike-off action has been suspended (1 page)
19 March 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 June 2010Secretary's details changed for Mrs Katy Sau-May Kong Leung on 31 October 2009 (1 page)
4 June 2010Secretary's details changed for Mrs Katy Sau-May Kong Leung on 31 October 2009 (1 page)
4 June 2010Director's details changed for Wanny Wan Siu Leung on 31 October 2009 (2 pages)
4 June 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
4 June 2010Director's details changed for Wanny Wan Siu Leung on 31 October 2009 (2 pages)
4 June 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 March 2009Registered office changed on 24/03/2009 from 75 cavendish crescent elstree hertfordshire WD6 3JW (1 page)
24 March 2009Registered office changed on 24/03/2009 from 75 cavendish crescent elstree hertfordshire WD6 3JW (1 page)
12 March 2009Return made up to 31/10/08; full list of members (3 pages)
12 March 2009Return made up to 31/10/08; full list of members (3 pages)
9 March 2009Return made up to 31/10/07; full list of members (3 pages)
9 March 2009Return made up to 31/10/07; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 July 2007Return made up to 31/10/06; full list of members (2 pages)
9 July 2007Return made up to 31/10/06; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
3 March 2006Return made up to 31/10/05; full list of members (6 pages)
3 March 2006Return made up to 31/10/05; full list of members (6 pages)
2 September 2005Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
2 September 2005Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 February 2005Return made up to 31/10/04; full list of members (6 pages)
18 February 2005Return made up to 31/10/04; full list of members (6 pages)
8 June 2004Registered office changed on 08/06/04 from: 47 howard woods drive gerrards cross bucks SL9 7HS (1 page)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Registered office changed on 08/06/04 from: 47 howard woods drive gerrards cross bucks SL9 7HS (1 page)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
31 October 2003Incorporation (17 pages)
31 October 2003Incorporation (17 pages)