Company NameY.Y. Consulting Ltd
Company StatusDissolved
Company Number05169925
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameYshai Yohai Yavin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityHungarian
StatusClosed
Appointed09 July 2004(4 days after company formation)
Appointment Duration9 years (closed 23 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Florence Street
London
NW4 1QH
Secretary NameMr Nickolas Wonderer
StatusClosed
Appointed01 August 2008(4 years after company formation)
Appointment Duration4 years, 11 months (closed 23 July 2013)
RoleCompany Director
Correspondence Address39 Windsor Court Golders Green Road
London
NW11 9PR
Secretary NameDr Justin Gerard Hassett
NationalityBritish
StatusResigned
Appointed09 July 2004(4 days after company formation)
Appointment Duration4 years (resigned 31 July 2008)
RoleCompany Director
Correspondence Address6 Queens Park Court
London Road
Hinckley
Leicestershire
LE10 1GZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23 Holders Hill Drive
London
NW4 1NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Application to strike the company off the register (3 pages)
26 March 2013Application to strike the company off the register (3 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(3 pages)
6 August 2012Director's details changed for Yshai Yohai Yavin on 1 August 2012 (2 pages)
6 August 2012Registered office address changed from 14 Florence Street London NW4 1QH United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 14 Florence Street London NW4 1QH United Kingdom on 6 August 2012 (1 page)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(3 pages)
6 August 2012Director's details changed for Yshai Yohai Yavin on 1 August 2012 (2 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(3 pages)
6 August 2012Registered office address changed from 14 Florence Street London NW4 1QH United Kingdom on 6 August 2012 (1 page)
6 August 2012Director's details changed for Yshai Yohai Yavin on 1 August 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
17 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
17 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
18 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Yshai Yohai Yavin on 5 July 2010 (2 pages)
19 July 2010Director's details changed for Yshai Yohai Yavin on 5 July 2010 (2 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Yshai Yohai Yavin on 5 July 2010 (2 pages)
21 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
21 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
30 July 2009Return made up to 05/07/09; full list of members (3 pages)
30 July 2009Director's change of particulars / yshai yavin / 05/07/2009 (1 page)
30 July 2009Return made up to 05/07/09; full list of members (3 pages)
30 July 2009Director's Change of Particulars / yshai yavin / 05/07/2009 / Nationality was: south africa, now: hungarian; HouseName/Number was: 13, now: 14; Street was: brentwood lodge holmdale gardens, now: florence street; Post Code was: NW4 2LY, now: NW4 1QH (1 page)
27 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
18 March 2009Registered office changed on 18/03/2009 from 13 brentwood lodge holmdale gardens, london NW4 2LY (1 page)
18 March 2009Registered office changed on 18/03/2009 from 13 brentwood lodge holmdale gardens, london NW4 2LY (1 page)
5 August 2008Return made up to 05/07/08; full list of members (3 pages)
5 August 2008Return made up to 05/07/08; full list of members (3 pages)
4 August 2008Appointment Terminated Secretary justin hassett (1 page)
4 August 2008Director's change of particulars / yshai yavin / 08/01/2008 (1 page)
4 August 2008Director's Change of Particulars / yshai yavin / 08/01/2008 / HouseName/Number was: , now: 13; Street was: 39 windsor court, now: brentwood lodge holmdale gardens; Area was: golders green road, now: ; Post Code was: NW11 9PR, now: NW4 2LY; Country was: , now: united kingdom (1 page)
4 August 2008Appointment terminated secretary justin hassett (1 page)
4 August 2008Secretary appointed mr nickolas wonderer (1 page)
4 August 2008Secretary appointed mr nickolas wonderer (1 page)
20 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
1 February 2008Registered office changed on 01/02/08 from: 39 windsor court golders green road london NW11 9PR (1 page)
1 February 2008Registered office changed on 01/02/08 from: 39 windsor court golders green road london NW11 9PR (1 page)
23 August 2007Return made up to 05/07/07; full list of members (2 pages)
23 August 2007Return made up to 05/07/07; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
14 September 2006Return made up to 05/07/06; full list of members (2 pages)
14 September 2006Return made up to 05/07/06; full list of members (2 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Return made up to 05/07/05; full list of members (2 pages)
15 July 2005Return made up to 05/07/05; full list of members (2 pages)
15 July 2005Director's particulars changed (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
5 July 2004Incorporation (9 pages)
5 July 2004Incorporation (9 pages)