Company NameYeshli Ltd
Company StatusDissolved
Company Number05296478
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSivan Shabetai
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 13 August 2008)
RoleFilm Production Translation
Correspondence Address6 Sevington Street
London
W9 2QN
Secretary NamePaul Cowen
NationalityBritish
StatusClosed
Appointed08 April 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address10 Westside Court
107 Elgin Avenue
London
W9 2NP
Director NameR L Nominee(Directors)Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameR L Nominee (Secretaries) Ltd (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF

Location

Registered Address55 Flat 3
Brondsebury Road
London
NW6 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,300
Cash£234
Current Liabilities£2,728

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 January 2008Application for striking-off (1 page)
9 August 2007Registered office changed on 09/08/07 from: 47 flat 1 belsize avenue london NW3 4BN (1 page)
3 April 2007Registered office changed on 03/04/07 from: 6 top first flat, 6 sevington street, sivan shabetai london W9 2QN (1 page)
28 November 2006Registered office changed on 28/11/06 from: top floor 6 sevington street sivan shabetah london W9 2QN (1 page)
28 November 2006Return made up to 25/11/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Return made up to 25/11/05; full list of members (2 pages)
30 November 2005Secretary resigned (1 page)
29 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 4 chase side enfield middlesex EN2 6NF (1 page)
11 December 2004Conve 02/12/04 (1 page)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 November 2004Incorporation (18 pages)