London
N3 2HD
Director Name | Ashish Satija |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 February 2017) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 53-54 Grosvenor Street London W1K 3HU |
Secretary Name | Ashish Satija |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 March 2009(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 February 2017) |
Role | Service |
Correspondence Address | 4th Floor 53-54 Grosvenor Street London W1K 3HU |
Secretary Name | Anup Chadudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Service |
Correspondence Address | 17 The Coppens Stotfold Hitchin Hertfordshire SG5 4PJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | ybonline.co.uk |
---|
Registered Address | 4th Floor 53-54 Grosvenor Street London W1K 3HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | East Indian Produce Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 August 2015 | Director's details changed for Ashish Satija on 5 May 2015 (2 pages) |
5 August 2015 | Director's details changed for Ashish Satija on 5 May 2015 (2 pages) |
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 July 2010 | Director's details changed for Ashish Satija on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Ashish Satija on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Director & Company Secretary Ashish Satija on 1 October 2009 (1 page) |
27 July 2010 | Secretary's details changed for Director & Company Secretary Ashish Satija on 1 October 2009 (1 page) |
10 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from top floor emerald house 15 lansdowne road croydon surrey CR0 2BX (1 page) |
17 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
10 March 2009 | Secretary appointed director & company secretary ashish satija (1 page) |
10 March 2009 | Director appointed ashish satija (1 page) |
9 March 2009 | Appointment terminated secretary anup chadudhary (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
5 October 2007 | Return made up to 12/07/07; full list of members (2 pages) |
19 September 2007 | Secretary's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: cromwell house 2ND floor 142 high street stevenage hertfordshire SG1 3HN (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: walmar house 288-292 regent street london W1B 3AL (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | £ nc 1000/1000000 12/07/05 (1 page) |
12 July 2005 | Incorporation (16 pages) |