Company NameYEZZ Limited
Company StatusDissolved
Company Number05154419
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 11 months ago)
Dissolution Date7 April 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr David Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 07 April 2009)
RoleCompany Director
Correspondence Address154-156 London Road
Nottingham
Nottinghamshire
NG2 3BQ
Secretary NameE Secretaries Ltd (Corporation)
StatusClosed
Appointed01 January 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 07 April 2009)
Correspondence Address54 Charlbury Crescent
Yardley
Birmingham
West Midlands
B26 2LL
Director NameTony Berry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
46 Stanhope Road
London
N6 5AJ
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameE Secretaries Ltd (Corporation)
StatusResigned
Appointed21 February 2005(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 03 March 2007)
Correspondence AddressCharlbury House
54 Charlbury Crescent, Yardley
Birmingham
B26 2LL

Location

Registered AddressFlat 5
46 Stanhope Road
London
N6 5AJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
9 September 2008Registered office changed on 09/09/2008 from 54 charlbury crescent yardley birmingham B26 2LL (1 page)
4 June 2008Appointment terminated director tony berry (1 page)
4 June 2008Director appointed mr david hall (1 page)
10 January 2008New secretary appointed (2 pages)
3 October 2007Return made up to 15/06/07; full list of members (2 pages)
2 October 2007Return made up to 15/06/06; full list of members (2 pages)
17 September 2007Secretary resigned (1 page)
5 December 2006Compulsory strike-off action has been discontinued (1 page)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 March 2006Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(7 pages)
3 March 2006New secretary appointed (2 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
8 July 2005Registered office changed on 08/07/05 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
8 July 2005Secretary resigned (1 page)
15 June 2004Incorporation (12 pages)