London
W10 5QZ
Secretary Name | Mrs Fatemeh Vasheghani Farahani |
---|---|
Status | Current |
Appointed | 23 November 2016(9 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 6a 10 Acklam Road London W10 5QZ |
Secretary Name | Dr Khosro Ezaz-Nikpay |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 10 10 Acklam Road London W10 5QZ |
Secretary Name | Mrs Therese Lloyd |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Woodsford Square London W14 8DP |
Director Name | Mrs Therese Lloyd |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2010) |
Role | Founder |
Country of Residence | England |
Correspondence Address | Unit 10 10 Acklam Road London W10 5QZ |
Director Name | Mrs Therese Lloyd |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2010) |
Role | Founder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 10 Acklam Road London W10 5QZ |
Director Name | Dr Daniel Walter Kohn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 November 2016) |
Role | Founder |
Country of Residence | United States |
Correspondence Address | Unit 6a 10 Acklam Road London W10 5QZ |
Secretary Name | Mrs Therese Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2010) |
Role | Founder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 10 Acklam Road London W10 5QZ |
Director Name | Mr Arun Nagwaney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 10 Acklam Road London W10 5QZ |
Secretary Name | Dr Daniel Walter Kohn |
---|---|
Status | Resigned |
Appointed | 24 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 November 2016) |
Role | Company Director |
Correspondence Address | Unit 6a 10 Acklam Road London W10 5QZ |
Director Name | Dr Helge Jordan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 September 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 November 2010) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 9458 East Menlo Circle Mesa Arizona 85207 |
Website | zendegii.com |
---|---|
Telephone | 020 89620119 |
Telephone region | London |
Registered Address | Unit 10 10 Acklam Road London W10 5QZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10.5m at £0.001 | Khosro Ezaz-nikpay 80.77% Ordinary |
---|---|
780k at £0.001 | Arun Nagwaney 6.00% Ordinary |
1.5m at £0.001 | Key4performance LTD 11.50% Ordinary |
130k at £0.001 | Peter Freedman 1.00% Ordinary |
65k at £0.001 | Therese Lloyd 0.50% Ordinary |
25k at £0.001 | Fatemeh Farahani 0.19% Ordinary |
2.5k at £0.001 | Hossein Setareh 0.02% Ordinary |
2.5k at £0.001 | Kalit Jain 0.02% Ordinary |
250 at £0.001 | Patricia Arnao 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,780 |
Cash | £945,702 |
Current Liabilities | £1,189,575 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
21 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
5 December 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
17 October 2021 | Confirmation statement made on 30 September 2021 with updates (3 pages) |
30 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
24 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
1 June 2020 | Registered office address changed from Unit 6a 10 Acklam Road London W10 5QZ to Unit 10 10 Acklam Road London W10 5QZ on 1 June 2020 (1 page) |
25 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
15 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
17 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
23 November 2016 | Appointment of Mrs Fatemeh Farahani Vasheghani as a secretary on 23 November 2016 (2 pages) |
23 November 2016 | Secretary's details changed for Mrs Fatemeh Farahani Vasheghani on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mrs Fatemeh Farahani Vasheghani as a secretary on 23 November 2016 (2 pages) |
23 November 2016 | Secretary's details changed for Mrs Fatemeh Farahani Vasheghani on 23 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Daniel Walter Kohn as a director on 7 November 2016 (1 page) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Termination of appointment of Daniel Walter Kohn as a secretary on 7 November 2016 (1 page) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Termination of appointment of Daniel Walter Kohn as a secretary on 7 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Daniel Walter Kohn as a director on 7 November 2016 (1 page) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 May 2013 | Registered office address changed from Unit 10 10 Acklam Road London W10 5QZ United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Unit 10 10 Acklam Road London W10 5QZ United Kingdom on 15 May 2013 (1 page) |
11 January 2013 | Termination of appointment of Khosro Ezaz-Nikpay as a secretary (1 page) |
11 January 2013 | Termination of appointment of Khosro Ezaz-Nikpay as a secretary (1 page) |
11 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Termination of appointment of Arun Nagwaney as a director (1 page) |
12 June 2012 | Termination of appointment of Arun Nagwaney as a director (1 page) |
14 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
20 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 April 2011 | Termination of appointment of Helge Jordan as a director (1 page) |
19 April 2011 | Termination of appointment of Helge Jordan as a director (1 page) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Appointment of Dr. Helge Jordan as a director (2 pages) |
13 September 2010 | Appointment of Dr. Helge Jordan as a director (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
8 June 2010 | Appointment of Mr. Arun Nagwaney as a director (2 pages) |
8 June 2010 | Appointment of Mr. Arun Nagwaney as a director (2 pages) |
7 June 2010 | Termination of appointment of Therese Lloyd as a director (1 page) |
7 June 2010 | Termination of appointment of Therese Lloyd as a director (1 page) |
7 June 2010 | Appointment of Dr. Daniel Walter Kohn as a secretary (1 page) |
7 June 2010 | Termination of appointment of Therese Lloyd as a secretary (1 page) |
7 June 2010 | Termination of appointment of Therese Lloyd as a secretary (1 page) |
7 June 2010 | Appointment of Dr. Daniel Walter Kohn as a secretary (1 page) |
22 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
15 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
7 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Dr. Daniel Walter Kohn on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Khosro Ezaz-Nikpay on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mrs Therese Lloyd on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Dr Khosro Ezaz-Nikpay on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mrs Therese Lloyd on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Dr Khosro Ezaz-Nikpay on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Dr Khosro Ezaz-Nikpay on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr. Daniel Walter Kohn on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mrs Therese Lloyd on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mrs Therese Lloyd on 19 November 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 July 2009 | Ad 01/07/09\gbp si [email protected]=5\gbp ic 12740/12745\ (2 pages) |
8 July 2009 | Ad 01/07/09\gbp si [email protected]=5\gbp ic 12740/12745\ (2 pages) |
22 May 2009 | Gbp nc 10100/13000\14/05/09 (1 page) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Gbp nc 10100/13000\14/05/09 (1 page) |
22 May 2009 | Ad 14/05/09\gbp si [email protected]=2640\gbp ic 10100/12740\ (2 pages) |
22 May 2009 | S-div (1 page) |
22 May 2009 | Ad 14/05/09\gbp si [email protected]=2640\gbp ic 10100/12740\ (2 pages) |
22 May 2009 | S-div (1 page) |
17 March 2009 | Memorandum and Articles of Association (9 pages) |
17 March 2009 | Memorandum and Articles of Association (9 pages) |
10 March 2009 | Company name changed tooyou LIMITED\certificate issued on 11/03/09 (2 pages) |
10 March 2009 | Company name changed tooyou LIMITED\certificate issued on 11/03/09 (2 pages) |
13 January 2009 | Director appointed dr. Daniel walter kohn (1 page) |
13 January 2009 | Secretary appointed mrs therese carola marta lloyd (1 page) |
13 January 2009 | Secretary appointed mrs therese carola marta lloyd (1 page) |
13 January 2009 | Director appointed mrs therese carola marta lloyd (1 page) |
13 January 2009 | Director appointed dr. Daniel walter kohn (1 page) |
13 January 2009 | Director appointed mrs therese carola marta lloyd (1 page) |
5 December 2008 | Appointment terminated secretary therese lloyd (1 page) |
5 December 2008 | Director and secretary's change of particulars / khosro ezaz-nikpay / 04/12/2008 (1 page) |
5 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 23 hill crest 51-57 ladbroke grove london W11 3AX (1 page) |
5 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
5 December 2008 | Appointment terminated director therese lloyd (1 page) |
5 December 2008 | Appointment terminated secretary therese lloyd (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from unit 10 10 acklam road london W10 5QZ (1 page) |
5 December 2008 | Director and secretary's change of particulars / khosro ezaz-nikpay / 04/12/2008 (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 23 hill crest 51-57 ladbroke grove london W11 3AX (1 page) |
5 December 2008 | Appointment terminated director therese lloyd (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from unit 10 10 acklam road london W10 5QZ (1 page) |
1 November 2007 | Incorporation (11 pages) |
1 November 2007 | Incorporation (11 pages) |