Company NameYellowstone Managed Services Ltd
Company StatusDissolved
Company Number05848337
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 9 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntonia Catharina Helena Josephina Willems
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDuke Ellingtonlaan 13
5629 Re Eindhoven
The Netherlands
Secretary NameBarleigh Wells Limited (Corporation)
StatusClosed
Appointed16 June 2006(same day as company formation)
Correspondence AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,033
Cash£1,977
Current Liabilities£18,221

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2009Return made up to 16/06/09; full list of members (3 pages)
18 June 2009Return made up to 16/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 June 2008Return made up to 16/06/08; full list of members (3 pages)
19 June 2008Return made up to 16/06/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 July 2007Return made up to 16/06/07; full list of members (2 pages)
19 July 2007Return made up to 16/06/07; full list of members (2 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (2 pages)
10 July 2006Director resigned (2 pages)
10 July 2006Director resigned (2 pages)
10 July 2006Secretary resigned (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
10 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
16 June 2006Incorporation (16 pages)
16 June 2006Incorporation (16 pages)