Company NameYoumeheshe Holdings Limited
Company StatusDissolved
Company Number05561853
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Nicholas Beames
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Row
Greenwich
London
SE10 9NG
Director NameMr Simon Lee Dickens
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Havelock Walk
Forest Hill
London
SE23 3HG
Secretary NameMr Simon Nicholas Beames
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Row
Greenwich
London
SE10 9NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 173 Tower Bridge Road
London
SE1 2AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Simon Lee Dickens
50.00%
Ordinary
1 at £1Simon Nicholas Beames
50.00%
Ordinary

Financials

Year2014
Net Worth£13
Cash£115
Current Liabilities£102

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015Application to strike the company off the register (3 pages)
19 June 2015Application to strike the company off the register (3 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Mr Simon Lee Dickens on 1 January 2010 (2 pages)
12 November 2010Director's details changed for Mr Simon Lee Dickens on 1 January 2010 (2 pages)
12 November 2010Director's details changed for Mr Simon Lee Dickens on 1 January 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 January 2009Return made up to 13/09/08; full list of members (4 pages)
28 January 2009Return made up to 13/09/08; full list of members (4 pages)
23 January 2009Return made up to 13/09/07; full list of members (4 pages)
23 January 2009Return made up to 13/09/07; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from studio 4 the cooperage 91 brick lane london E1 6QL (1 page)
23 September 2008Registered office changed on 23/09/2008 from studio 4 the cooperage 91 brick lane london E1 6QL (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 October 2006Return made up to 13/09/06; full list of members (7 pages)
13 October 2006Return made up to 13/09/06; full list of members (7 pages)
5 October 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2005Ad 14/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
13 September 2005Incorporation (16 pages)
13 September 2005Incorporation (16 pages)