Company NameYoubugme Limited
Company StatusDissolved
Company Number06392093
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Simon Friend
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Greville Park Road
Ashmead
Surrey
KT21 2QY
Director NameMr John Anthony Naylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address41 Hillcrest Road
Purley
Surrey
CR8 2JF
Secretary NameMr John Anthony Naylor
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address41 Hillcrest Road
Purley
Surrey
CR8 2JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address41 Hillcrest Road
Purley
Surrey
CR8 2JF
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Anthony Naylor
50.00%
Ordinary
1 at £1Peter Simon Friend
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Accounts made up to 31 October 2013 (2 pages)
24 July 2014Accounts made up to 31 October 2013 (2 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
24 July 2013Accounts made up to 31 October 2012 (2 pages)
24 July 2013Accounts made up to 31 October 2012 (2 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
25 July 2012Accounts made up to 31 October 2011 (2 pages)
25 July 2012Accounts made up to 31 October 2011 (2 pages)
22 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 July 2011Accounts made up to 31 October 2010 (2 pages)
28 July 2011Accounts made up to 31 October 2010 (2 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (2 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (2 pages)
20 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
1 August 2009Accounts made up to 31 October 2008 (2 pages)
1 August 2009Accounts made up to 31 October 2008 (2 pages)
24 February 2009Return made up to 08/10/08; full list of members (4 pages)
24 February 2009Return made up to 08/10/08; full list of members (4 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008New director appointed (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
8 October 2007Incorporation (17 pages)
8 October 2007Incorporation (17 pages)