Company NameYo Football! Ltd
Company StatusDissolved
Company Number06390059
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date29 December 2016 (7 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Carl Spencer Harding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(3 years, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 29 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameKevan Whitbread
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Barnard Close
Gorleston
Great Yarmouth
Norfolk
NR31 7RN
Secretary NameGeorge Whitbread
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address64 Crown Road
Great Yarmouth
Norfolk
NR30 2JQ

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2010
Net Worth-£100,095
Cash£4,885
Current Liabilities£99,967

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2016Final Gazette dissolved following liquidation (1 page)
29 December 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
29 September 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
1 August 2016Liquidators' statement of receipts and payments to 23 May 2016 (16 pages)
1 August 2016Liquidators' statement of receipts and payments to 23 May 2016 (16 pages)
29 July 2014Liquidators statement of receipts and payments to 23 May 2014 (15 pages)
29 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (15 pages)
29 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (15 pages)
24 July 2013Liquidators' statement of receipts and payments to 23 May 2013 (10 pages)
24 July 2013Liquidators' statement of receipts and payments to 23 May 2013 (10 pages)
24 July 2013Liquidators statement of receipts and payments to 23 May 2013 (10 pages)
1 June 2012Registered office address changed from Yo Football Harfreys Rd Harfreys Ind. Est. Great Yarmouth Norfolk NR31 0LS Uk on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from Yo Football Harfreys Rd Harfreys Ind. Est. Great Yarmouth Norfolk NR31 0LS Uk on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from Yo Football Harfreys Rd Harfreys Ind. Est. Great Yarmouth Norfolk NR31 0LS Uk on 1 June 2012 (2 pages)
31 May 2012Appointment of a voluntary liquidator (1 page)
31 May 2012Statement of affairs with form 4.19 (6 pages)
31 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-24
(1 page)
31 May 2012Appointment of a voluntary liquidator (1 page)
31 May 2012Statement of affairs with form 4.19 (6 pages)
16 November 2011Termination of appointment of Kevan Whitbread as a director (1 page)
16 November 2011Termination of appointment of Kevan Whitbread as a director (1 page)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(3 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(3 pages)
24 October 2011Director's details changed for Mr Carl Spencer Hardin on 30 September 2011 (2 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(3 pages)
24 October 2011Director's details changed for Mr Carl Spencer Hardin on 30 September 2011 (2 pages)
30 September 2011Appointment of Mr Carl Spencer Hardin as a director (2 pages)
30 September 2011Appointment of Mr Carl Spencer Hardin as a director (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 February 2011Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
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)
5 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(2 pages)
5 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(2 pages)
5 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(2 pages)
22 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Kevan Stratios Frank Whitbread on 1 November 2009 (2 pages)
22 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Kevan Stratios Frank Whitbread on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Kevan Stratios Frank Whitbread on 1 November 2009 (2 pages)
22 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 December 2008Return made up to 04/10/08; full list of members (3 pages)
8 December 2008Return made up to 04/10/08; full list of members (3 pages)
5 December 2008Director's change of particulars / kevan whitbread / 01/05/2008 (1 page)
5 December 2008Registered office changed on 05/12/2008 from 14 barnard close gorleston norfolk NR31 7RN (1 page)
5 December 2008Appointment terminated secretary george whitbread (1 page)
5 December 2008Director's change of particulars / kevan whitbread / 01/05/2008 (1 page)
5 December 2008Appointment terminated secretary george whitbread (1 page)
5 December 2008Registered office changed on 05/12/2008 from 14 barnard close gorleston norfolk NR31 7RN (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 October 2007Incorporation (15 pages)
4 October 2007Incorporation (15 pages)