Company NameYESS Rak Limited
Company StatusDissolved
Company Number06389456
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRakesh Kumar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLevel 33
33 Canada Square
London
E14 5LB
Secretary NameMr Manoj Mohindra
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Widecombe Gardens
Ilford
Essex
IG4 5LR

Location

Registered AddressLevel 33 25 Canada Square
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£22,409
Cash£72
Current Liabilities£22,481

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
25 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 January 2014Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR on 9 January 2014 (1 page)
15 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(3 pages)
15 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(3 pages)
15 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(3 pages)
20 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
21 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
21 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
15 October 2011Termination of appointment of Manoj Mohindra as a secretary (1 page)
15 October 2011Termination of appointment of Manoj Mohindra as a secretary (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 December 2009Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 March 2009Return made up to 03/10/08; full list of members (3 pages)
6 March 2009Return made up to 03/10/08; full list of members (3 pages)
3 October 2007Incorporation (13 pages)
3 October 2007Incorporation (13 pages)