London
W11 2RS
Director Name | Mr Jagdish Singh Johal |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Devere Gardens Ilford Essex IG1 3ED |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Mr Jagdish Singh Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Devere Gardens Ilford Essex IG1 3ED |
Secretary Name | Mr David Springate |
---|---|
Status | Resigned |
Appointed | 12 May 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | 23 Fox Street Gillingham Kent ME7 1HH |
Secretary Name | Mr Basil Mattos |
---|---|
Status | Resigned |
Appointed | 28 January 2013(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 November 2013) |
Role | Company Director |
Correspondence Address | 39 Welbeck Street Welbeck Street London W1G 8DR |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | 39 Welbeck Street London W1G 8DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Yoo Re LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Application to strike the company off the register (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Termination of appointment of Basil Mattos as a secretary (1 page) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
28 January 2013 | Termination of appointment of David Springate as a secretary (1 page) |
28 January 2013 | Appointment of Mr Basil Mattos as a secretary (2 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
12 May 2010 | Appointment of Mr David Springate as a secretary (1 page) |
12 May 2010 | Termination of appointment of Jagdish Johal as a secretary (1 page) |
10 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Registered office address changed from 2 Bentinck Street London W1U 2FA on 29 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
30 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
25 March 2008 | Director appointed jagdish johal (2 pages) |
25 March 2008 | Secretary appointed jagdish johal (2 pages) |
25 March 2008 | Appointment terminated secretary reddings company secretary LIMITED (1 page) |
25 March 2008 | Appointment terminated director diana redding (1 page) |
25 March 2008 | Director appointed john hitchcox (3 pages) |
14 January 2008 | Incorporation (17 pages) |