Company NameSay Architects Limited
Company StatusDissolved
Company Number06373300
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Dissolution Date5 October 2021 (2 years, 7 months ago)
Previous NameYFBS Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Johann Schnaus
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address37 Avondale Road
London
Greater London
N15 3SL
Director NameMr Gordon Young
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address57 Brownlow Road
London
E8 4NS
Secretary NameMr Gordon Young
NationalityBritish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address57 Brownlow Road
London
E8 4NS
Director NameKim Angela Fichter
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleArchitect
Correspondence Address6c Belsize Grove
London
NW3 4UN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Contact

Websiteyfbs.co.uk

Location

Registered Address45 Mitchell Street
London
EC1V 3QD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Gordon Young
50.00%
Ordinary
150 at £1Johann Schnaus
50.00%
Ordinary

Financials

Year2014
Net Worth£20,764
Cash£4,049
Current Liabilities£64,808

Accounts

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

Charges

13 December 2010Delivered on: 18 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 January 2008Delivered on: 5 February 2008
Persons entitled: Elizabeth Grogan

Classification: Rent deposit deed
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: £10 initially and a further £5000 on 1ST may 2008.
Outstanding

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2021Micro company accounts made up to 30 June 2020 (7 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
23 June 2020Voluntary strike-off action has been suspended (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
8 April 2020Application to strike the company off the register (1 page)
7 December 2019Micro company accounts made up to 30 June 2019 (7 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
27 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
27 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 300
(5 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 300
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 300
(5 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 300
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 300
(5 pages)
20 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 300
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
18 September 2012Director's details changed for Mr Gordon Young on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Gordon Young on 18 September 2012 (2 pages)
18 September 2012Secretary's details changed for Mr Gordon Young on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
18 September 2012Secretary's details changed for Mr Gordon Young on 18 September 2012 (2 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
29 November 2011Change of name with request to seek comments from relevant body (2 pages)
29 November 2011Company name changed yfbs LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
29 November 2011Change of name with request to seek comments from relevant body (2 pages)
29 November 2011Company name changed yfbs LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
22 November 2011Change of name with request to seek comments from relevant body (2 pages)
22 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-16
(1 page)
22 November 2011Change of name with request to seek comments from relevant body (2 pages)
22 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-16
(1 page)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
10 August 2011Change of name notice (2 pages)
10 August 2011Change of name notice (2 pages)
3 May 2011Registered office address changed from 207 Whitecross Street London EC1Y 8QP on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 207 Whitecross Street London EC1Y 8QP on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 207 Whitecross Street London EC1Y 8QP on 3 May 2011 (1 page)
18 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mr Johann Schnaus on 2 January 2010 (2 pages)
19 October 2010Director's details changed for Mr Johann Schnaus on 2 January 2010 (2 pages)
19 October 2010Director's details changed for Mr Johann Schnaus on 2 January 2010 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Termination of appointment of Kim Fichter as a director (1 page)
29 January 2010Termination of appointment of Kim Fichter as a director (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
7 May 2009Registered office changed on 07/05/2009 from c/o sb consulting LTD riverdene house, 140HIGH street cheshunt, waltham cross hertfordshire EN8 0AW (1 page)
7 May 2009Registered office changed on 07/05/2009 from c/o sb consulting LTD riverdene house, 140HIGH street cheshunt, waltham cross hertfordshire EN8 0AW (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Director and secretary's change of particulars / gordon young / 01/09/2008 (1 page)
22 September 2008Director and secretary's change of particulars / gordon young / 01/09/2008 (1 page)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
9 November 2007Registered office changed on 09/11/07 from: c/o sb consulting LTD riverdene house 140 high stret cheshunt hertfordshire EN8 0AW (1 page)
9 November 2007Registered office changed on 09/11/07 from: c/o sb consulting LTD riverdene house 140 high stret cheshunt hertfordshire EN8 0AW (1 page)
1 November 2007Ad 18/09/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
1 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
1 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
1 November 2007Ad 18/09/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
17 September 2007Incorporation (14 pages)
17 September 2007Incorporation (14 pages)