Company NameYonder Products Ltd
Company StatusDissolved
Company Number06221944
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Simeon Van Der Molen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA3 5NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameSTG Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address505 Pinner Road
North Harrow
Middlesex
HA2 6EH

Contact

Websitewww.ecozone.com

Location

Registered Address505 Pinner Rd
North Harrow
Middx
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Simeon Van Der Molen
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 January 2021Change of details for Mr Simeon Van Der Molen as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mr. Simeon Van Der Molen on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mr. Simeon Van Der Molen on 12 January 2021 (2 pages)
12 January 2021Change of details for Mr Simeon Van Der Molen as a person with significant control on 12 January 2021 (2 pages)
24 September 2020Micro company accounts made up to 30 June 2020 (6 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
3 May 2019Confirmation statement made on 23 April 2019 with updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
7 November 2018Change of name notice (2 pages)
7 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-25
(3 pages)
14 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
(3 pages)
11 May 2018Termination of appointment of Stg Secretaries Limited as a secretary on 10 May 2018 (1 page)
10 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
14 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
6 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
6 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
30 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
30 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 September 2011Director's details changed for Mr. Simeon Van Der Molen on 9 September 2011 (2 pages)
12 September 2011Director's details changed for Mr. Simeon Van Der Molen on 9 September 2011 (2 pages)
12 September 2011Director's details changed for Mr. Simeon Van Der Molen on 9 September 2011 (2 pages)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Mr. Simeon Van Der Molen on 2 March 2011 (2 pages)
26 May 2011Director's details changed for Mr. Simeon Van Der Molen on 2 March 2011 (2 pages)
26 May 2011Director's details changed for Mr. Simeon Van Der Molen on 2 March 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Company name changed ecozone LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
1 February 2010Company name changed ecozone LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
28 May 2009Return made up to 23/04/09; full list of members (3 pages)
28 May 2009Return made up to 23/04/09; full list of members (3 pages)
12 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
12 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
24 April 2008Return made up to 23/04/08; full list of members (3 pages)
24 April 2008Director's change of particulars / simeon van der molen / 21/01/2008 (2 pages)
24 April 2008Return made up to 23/04/08; full list of members (3 pages)
24 April 2008Director's change of particulars / simeon van der molen / 21/01/2008 (2 pages)
24 May 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
24 May 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2007Incorporation (9 pages)
23 April 2007Director resigned (1 page)
23 April 2007Incorporation (9 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)