Company NameU.Y.A. Limited
Company StatusDissolved
Company Number05165995
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Cristobal Andres Del Valle Ruiz
Date of BirthJuly 1989 (Born 34 years ago)
NationalityDutch
StatusClosed
Appointed16 March 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 10 March 2015)
RoleIct
Country of ResidenceNetherlands
Correspondence Address210d Ballards Lane
London
N3 2NA
Director NameMr Mitchell Sweering
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityDutch
StatusClosed
Appointed16 March 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 10 March 2015)
RoleBusiness Advisor
Country of ResidenceNetherlands
Correspondence Address210d Ballards Lane
London
N3 2NA
Director NameHetty Tangenberg
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHerenweg 90
Hougwoud
1718ah
Holland
Director NameRoelof Tangenberg
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressVan Vosbergenlaan 36 Heerhugowaard
Heerhugowaard
Noord Holland
1701 Ar
Secretary NameRoelof Tangenberg
NationalityDutch
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressVan Vosbergenlaan 36 Heerhugowaard
Heerhugowaard
Noord Holland
1701 Ar
Director NameDax Tangenberg
Date of BirthNovember 1989 (Born 34 years ago)
NationalityDutch
StatusResigned
Appointed27 September 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVan Vosbergenlaan 36 Van Vosbergenlaan 36
Heerhugowaard
Noord Holland
1701 Ar
Director NameMr Ronald Edwin Sweering
Date of BirthJune 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 2012)
RoleAccountant
Country of ResidenceNetherlands
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameMr Jordy Slats
StatusResigned
Appointed01 January 2012(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 2012)
RoleCompany Director
Correspondence Address210d Ballards Lane
London
N3 2NA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address210d Ballards Lane
London
N3 2NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mitchell Sweering
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014Application to strike the company off the register (3 pages)
11 November 2014Application to strike the company off the register (3 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
28 February 2014Accounts made up to 30 June 2013 (2 pages)
28 February 2014Accounts made up to 30 June 2013 (2 pages)
15 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Accounts made up to 29 June 2012 (2 pages)
29 June 2012Accounts made up to 29 June 2012 (2 pages)
16 March 2012Termination of appointment of Jordy Slats as a secretary on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Roelof Tangenberg as a secretary on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Dax Tangenberg as a director on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Dax Tangenberg as a director on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Ronald Edwin Sweering as a director on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Ronald Edwin Sweering as a director on 16 March 2012 (1 page)
16 March 2012Appointment of Mr. Cristobal Andres Del Valle Ruiz as a director on 16 March 2012 (2 pages)
16 March 2012Termination of appointment of Roelof Tangenberg as a director on 16 March 2012 (1 page)
16 March 2012Appointment of Mr. Mitchell Sweering as a director on 16 March 2012 (2 pages)
16 March 2012Appointment of Mr. Cristobal Andres Del Valle Ruiz as a director on 16 March 2012 (2 pages)
16 March 2012Appointment of Mr. Mitchell Sweering as a director on 16 March 2012 (2 pages)
16 March 2012Termination of appointment of Roelof Tangenberg as a director on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Jordy Slats as a secretary on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Roelof Tangenberg as a secretary on 16 March 2012 (1 page)
28 February 2012Accounts made up to 30 June 2011 (2 pages)
28 February 2012Accounts made up to 30 June 2011 (2 pages)
15 January 2012Appointment of Mr. Ronald Edwin Sweering as a director on 1 January 2012 (2 pages)
15 January 2012Appointment of Mr. Jordy Slats as a secretary on 1 January 2012 (1 page)
15 January 2012Appointment of Mr. Jordy Slats as a secretary on 1 January 2012 (1 page)
15 January 2012Appointment of Mr. Jordy Slats as a secretary on 1 January 2012 (1 page)
15 January 2012Appointment of Mr. Ronald Edwin Sweering as a director on 1 January 2012 (2 pages)
15 January 2012Appointment of Mr. Ronald Edwin Sweering as a director on 1 January 2012 (2 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts made up to 30 June 2010 (2 pages)
2 March 2011Accounts made up to 30 June 2010 (2 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Dax Tangenberg on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Dax Tangenberg on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Dax Tangenberg on 1 June 2010 (2 pages)
5 March 2010Accounts made up to 30 June 2009 (2 pages)
5 March 2010Accounts made up to 30 June 2009 (2 pages)
21 January 2010Registered office address changed from C/O Dudley Miles Company Services, 27 Holywell Row London EC2A 4JB on 21 January 2010 (1 page)
21 January 2010Registered office address changed from C/O Dudley Miles Company Services, 27 Holywell Row London EC2A 4JB on 21 January 2010 (1 page)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
6 May 2009Accounts made up to 30 June 2008 (2 pages)
6 May 2009Accounts made up to 30 June 2008 (2 pages)
29 September 2008Appointment terminated director hetty tangenberg (1 page)
29 September 2008Appointment terminated director hetty tangenberg (1 page)
29 September 2008Director appointed dax tangenberg (1 page)
29 September 2008Return made up to 29/06/08; full list of members (3 pages)
29 September 2008Director and secretary's change of particulars / roelof tangenberg / 01/01/2008 (1 page)
29 September 2008Return made up to 29/06/08; full list of members (3 pages)
29 September 2008Director appointed dax tangenberg (1 page)
29 September 2008Director and secretary's change of particulars / roelof tangenberg / 01/01/2008 (1 page)
29 November 2007Registered office changed on 29/11/07 from: room 5 7 leonard street london EC2A 4AQ (1 page)
29 November 2007Registered office changed on 29/11/07 from: room 5 7 leonard street london EC2A 4AQ (1 page)
23 August 2007Accounts made up to 30 June 2007 (2 pages)
23 August 2007Accounts made up to 30 June 2007 (2 pages)
6 July 2007Return made up to 29/06/07; full list of members (2 pages)
6 July 2007Return made up to 29/06/07; full list of members (2 pages)
11 November 2006Amended accounts made up to 30 June 2006 (1 page)
11 November 2006Amended accounts made up to 30 June 2006 (1 page)
14 September 2006Accounts made up to 30 June 2006 (1 page)
14 September 2006Accounts made up to 30 June 2006 (1 page)
23 August 2006Accounts made up to 30 June 2005 (1 page)
23 August 2006Accounts made up to 30 June 2005 (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 29/06/06; full list of members (2 pages)
14 August 2006Return made up to 29/06/06; full list of members (2 pages)
31 August 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (3 pages)
13 September 2004New secretary appointed (3 pages)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
29 June 2004Incorporation (15 pages)
29 June 2004Incorporation (15 pages)