Company NameYAN International Communications Limited
Company StatusDissolved
Company Number05854582
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameLinus Fashion Ltd

Business Activity

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

Directors

Director NameMr Jean Kasobia Binga
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 19 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Fernside Avenue
London
NW7 3BB
Director NameArvin Kumar Datwani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
2 Curzon Square
London
W1Y 7FY
Secretary NameMr Ashok Chabria
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crossways
Wembley
Middlesex
HA9 9LB
Director NameMrs Maluka Esube Kasobia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(2 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2010)
RoleHousewife
Correspondence Address26 Oakwood Drive
Edgware
Middlesex
HA8 9LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0845 1081000
Telephone regionUnknown

Location

Registered AddressBritannia House
960 High Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2011
Net Worth-£57,016
Current Liabilities£80,550

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 December 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1
(3 pages)
8 December 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1
(3 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Termination of appointment of Maluka Kasobia as a director (1 page)
2 March 2010Termination of appointment of Maluka Kasobia as a director (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
18 June 2009Director appointed mrs maluka esube kasobia (1 page)
18 June 2009Director appointed mrs maluka esube kasobia (1 page)
5 November 2008Return made up to 22/06/08; full list of members (3 pages)
5 November 2008Return made up to 22/06/08; full list of members (3 pages)
8 September 2008Appointment terminated director arvin datwani (1 page)
8 September 2008Director appointed jean kasobia binga (1 page)
8 September 2008Appointment terminated secretary ashok chabria (1 page)
8 September 2008Registered office changed on 08/09/2008 from 19 moulton park office village scirocco close moulton park northampton northants NN3 6AP (1 page)
8 September 2008Registered office changed on 08/09/2008 from 19 moulton park office village scirocco close moulton park northampton northants NN3 6AP (1 page)
8 September 2008Appointment terminated secretary ashok chabria (1 page)
8 September 2008Appointment terminated director arvin datwani (1 page)
8 September 2008Director appointed jean kasobia binga (1 page)
5 September 2008Memorandum and Articles of Association (12 pages)
5 September 2008Memorandum and Articles of Association (12 pages)
3 September 2008Company name changed linus fashion LTD\certificate issued on 03/09/08 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from first floor kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
3 September 2008Company name changed linus fashion LTD\certificate issued on 03/09/08 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from first floor kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
25 June 2007Return made up to 22/06/07; full list of members (2 pages)
25 June 2007Return made up to 22/06/07; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: ground floor 150 strand london WC2R 1JA (1 page)
10 January 2007Registered office changed on 10/01/07 from: ground floor 150 strand london WC2R 1JA (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
22 June 2006Incorporation (16 pages)
22 June 2006Incorporation (16 pages)