Company NameYEE Go Sub Bar Limited
Company StatusDissolved
Company Number05464507
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sonia Land
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySingaporean
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Homefield Road
Chiswick
London
W4 2LN
Director NameMr Douglas John Maggs
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Hill
London
W1K 3QA
Secretary NameAlexandra Louise Claire Tadman
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address63 Ingelow Road
Battersea
London
SW8 3PE
Secretary NameRobert Blair Murphy
NationalityNew Zealander
StatusResigned
Appointed02 February 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address34 Gun Lane
Knebworth
Hertfordshire
SG3 6BH

Location

Registered Address11 Grosvenor Hill
London
W1K 3QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50
(4 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50
(4 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50
(4 pages)
18 June 2014Director's details changed for Mr Douglas John Maggs on 14 December 2013 (2 pages)
18 June 2014Director's details changed for Mr Douglas John Maggs on 14 December 2013 (2 pages)
18 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50
(4 pages)
12 June 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 12 June 2014 (1 page)
5 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Douglas John Maggs on 12 September 2011 (3 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Mr Douglas John Maggs on 12 September 2011 (3 pages)
18 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
23 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
23 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
23 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
22 April 2009Appointment terminated secretary robert murphy (1 page)
22 April 2009Appointment terminated secretary robert murphy (1 page)
17 December 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
17 December 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
28 May 2008Return made up to 26/05/08; full list of members (4 pages)
28 May 2008Return made up to 26/05/08; full list of members (4 pages)
7 February 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
7 February 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
12 July 2007Return made up to 26/05/07; full list of members (2 pages)
12 July 2007Return made up to 26/05/07; full list of members (2 pages)
3 July 2007Location of register of members (1 page)
3 July 2007Location of register of members (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
13 June 2006Return made up to 26/05/06; full list of members (2 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Return made up to 26/05/06; full list of members (2 pages)
13 June 2006Secretary's particulars changed (1 page)
2 June 2006Registered office changed on 02/06/06 from: 66 wigmore street london W1U 2HQ (1 page)
2 June 2006Location of register of members (1 page)
2 June 2006Registered office changed on 02/06/06 from: 66 wigmore street london W1U 2HQ (1 page)
2 June 2006Location of register of members (1 page)
26 May 2005Incorporation (19 pages)
26 May 2005Incorporation (19 pages)