Company NameYastek Ltd
Company StatusDissolved
Company Number05545187
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Farhat Shaikh
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 04 September 2018)
RoleMD
Country of ResidenceEngland
Correspondence Address7 Amberden Avenue
Finchley
London
N3 3BJ
Director NameMr Abdul Aziz
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Amberden Avenue
Finchley
London
N3 3BJ
Director NameMr Mohammad Naveed Shaikh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed30 September 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2007)
RoleGm
Country of ResidenceEngland
Correspondence Address7 Amberden Avenue
London
N3 3BJ
Secretary NameMr Nadarajah Thillainathan
NationalityBritish
StatusResigned
Appointed30 September 2005(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 01 July 2006)
RoleAccountant
Correspondence Address27 Capthorne Avenue
Harrow
Greater London
HA2 9NF
Secretary NameMr Mohammad Naveed Shaikh
NationalityPakistani
StatusResigned
Appointed01 July 2006(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Amberden Avenue
London
N3 3BJ
Director NameFarhat Nissa
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2007(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 2008)
RoleManaging Director
Correspondence Address7 Amberden Avenue
Finchley
London
N3 3BJ
Director NameMr Karan Roma
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 04 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Broadway Avenue
Halesowen
West Midlands
B63 4QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7 Amberden Avenue
Finchley
London
N3 3BJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Farhat Nissa
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,216
Cash£98
Current Liabilities£42,509

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

13 February 2008Delivered on: 19 February 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18B vicarage park london t/n TGL261523, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
11 June 2018Application to strike the company off the register (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
12 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
10 June 2016Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
10 June 2016Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 January 2014Secretary's details changed for Farhat Nissa on 3 January 2014 (1 page)
20 January 2014Secretary's details changed for Farhat Nissa on 3 January 2014 (1 page)
20 January 2014Secretary's details changed for Farhat Nissa on 3 January 2014 (1 page)
17 January 2014Appointment of Mr Abdul Aziz as a director (2 pages)
17 January 2014Appointment of Mr Abdul Aziz as a director (2 pages)
17 January 2014Termination of appointment of Karan Roma as a director (1 page)
17 January 2014Termination of appointment of Karan Roma as a director (1 page)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 November 2010Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN on 17 November 2010 (1 page)
17 November 2010Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN on 17 November 2010 (1 page)
17 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Annual return made up to 24 August 2009 (4 pages)
11 February 2010Annual return made up to 24 August 2009 (4 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
9 June 2009Return made up to 24/08/08; full list of members (5 pages)
9 June 2009Return made up to 24/08/08; full list of members (5 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
19 February 2008Particulars of mortgage/charge (4 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Return made up to 24/08/07; full list of members (2 pages)
7 September 2007Return made up to 24/08/07; full list of members (2 pages)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: unit 5 the I.o centre, hearle way, hatfield herts AL109EW (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Registered office changed on 07/09/07 from: unit 5 the I.o centre, hearle way, hatfield herts AL109EW (1 page)
20 August 2007Registered office changed on 20/08/07 from: unit 5 the I o centre hearle way hatfield business park hatfield hertfordshire AL10 9EW (1 page)
20 August 2007Registered office changed on 20/08/07 from: unit 5 the I o centre hearle way hatfield business park hatfield hertfordshire AL10 9EW (1 page)
13 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
13 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
20 November 2006Return made up to 24/08/06; full list of members (2 pages)
20 November 2006Return made up to 24/08/06; full list of members (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: oakfield house, 22 church road potters bar herts EN6 1ET (1 page)
7 November 2005Registered office changed on 07/11/05 from: oakfield house, 22 church road potters bar herts EN6 1ET (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
27 October 2005Registered office changed on 27/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
24 August 2005Incorporation (12 pages)
24 August 2005Incorporation (12 pages)