Company NameY2A Ltd
Company StatusDissolved
Company Number06422671
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameKARA Tointon Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKara Louise Tointon
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address206 Princess Park Manor
Royal Drive
Friern Barnet
N11 3FS
Secretary NameMr Kenneth Alan Tointon
NationalityBritish
StatusClosed
Appointed09 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address206 Princess Park Manor
Royal Drive
Friern Barnet
N11 3FS
Director NameMr Kenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address206 Princess Park Manor
Royal Drive
Friern Barnet
N11 3FS

Location

Registered Address206 Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£38,750
Cash£1
Current Liabilities£59,868

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
22 June 2018Application to strike the company off the register (3 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
5 April 2018Amended total exemption small company accounts made up to 30 September 2015 (3 pages)
5 April 2018Amended total exemption small company accounts made up to 23 September 2016 (3 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 April 2018Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
11 September 2017Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 September 2017Total exemption small company accounts made up to 23 September 2016 (3 pages)
11 September 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
11 September 2017Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 September 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
11 September 2017Total exemption small company accounts made up to 23 September 2016 (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017Notice of completion of voluntary arrangement (21 pages)
23 May 2017Notice of completion of voluntary arrangement (21 pages)
18 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2016 (17 pages)
18 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2016 (17 pages)
8 August 2015Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(4 pages)
8 August 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(4 pages)
8 August 2015Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(4 pages)
8 August 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(4 pages)
8 August 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(4 pages)
8 August 2015Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(4 pages)
24 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2015 (14 pages)
24 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2015 (14 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
31 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
27 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (13 pages)
27 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (13 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)
6 June 2013Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
6 June 2013Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
6 March 2013Company name changed kara tointon LTD\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(4 pages)
6 March 2013Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(4 pages)
6 March 2013Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(4 pages)
6 March 2013Company name changed kara tointon LTD\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
8 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Kara Louise Tointon on 1 November 2009 (2 pages)
2 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
2 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
2 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Kara Louise Tointon on 1 November 2009 (2 pages)
2 January 2010Director's details changed for Kara Louise Tointon on 1 November 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
2 February 2009Return made up to 09/11/08; full list of members (3 pages)
2 February 2009Return made up to 09/11/08; full list of members (3 pages)
2 February 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
9 November 2007Incorporation (23 pages)
9 November 2007Incorporation (23 pages)