Company NameYasmo Live Ltd
Company StatusDissolved
Company Number06477377
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Areti Kampyli
Date of BirthMay 1981 (Born 43 years ago)
NationalityGreek
StatusClosed
Appointed01 January 2009(11 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 06 May 2014)
RoleFounder & Ceo
Country of ResidenceEngland
Correspondence AddressFlat 4 130 Talbot Road
London
W11 1JA
Director NameNikolaos Kampylis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityHellenic
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCivil Engineer
Correspondence Address35, Omirou Street
Nea Smyrni
Athens
171 21
Greece
Secretary NameMaria Kanonidou
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address35, Omirou Street
Nea Smyrni
Athens
17121
Greece
Director NameMr Michael Lekkas
Date of BirthJune 1973 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed01 January 2009(11 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 29 September 2009)
RoleCo-Founder & Cto
Country of ResidenceGreece
Correspondence Address44 Androutsou Street
Thessaloniki
55132
Macedonia
Director NameMr Michael Lekkas
Date of BirthJune 1973 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed01 January 2009(11 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 29 September 2009)
RoleCo-Founder & Cto
Country of ResidenceGreece
Correspondence Address44 Androutsou Street
Thessaloniki
55132
Macedonia

Location

Registered AddressFlat 4 130 Talbot Road
London
W11 1JA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1.1k at £0.01Angels Nominees LTD
7.27%
Ordinary
5.8k at £0.01Miss Areti Kampyli
38.41%
Ordinary
4.2k at £0.01Mr Michael Lekkas
27.82%
Ordinary
3.3k at £0.01Michael Panou
21.56%
Ordinary
444 at £0.01Stayros Tryfon
2.94%
Ordinary
302 at £0.01Joshua Bower Saul
2.00%
Ordinary

Financials

Year2014
Net Worth£280
Cash£133

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
30 December 2013Application to strike the company off the register (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 150.99
(4 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 150.99
(4 pages)
16 August 2012Termination of appointment of Michael Lekkas as a director (1 page)
16 August 2012Termination of appointment of Michael Lekkas as a director (1 page)
9 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
9 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
31 January 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 July 2010Resolutions
  • RES13 ‐ Sub division 18/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 July 2010Resolutions
  • RES13 ‐ Sub division 28/04/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 July 2010Resolutions
  • RES13 ‐ Sub division 28/04/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 July 2010Resolutions
  • RES13 ‐ Sub division 18/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 May 2010Register inspection address has been changed from C/O Yasmo Live Falt 4 130 Talbot Road London London W11 1JA United Kingdom (1 page)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
14 May 2010Register inspection address has been changed from C/O Yasmo Live Falt 4 130 Talbot Road London London W11 1JA United Kingdom (1 page)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Miss Areti Kampyli on 15 November 2009 (2 pages)
15 February 2010Director's details changed for Miss Areti Kampyli on 15 November 2009 (2 pages)
7 January 2010Appointment of Mr Michael Lekkas as a director (2 pages)
7 January 2010Appointment of Mr Michael Lekkas as a director (2 pages)
20 November 2009Registered office address changed from 8a Sinclair Gardens London W14 0AT on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 8a Sinclair Gardens London W14 0AT on 20 November 2009 (1 page)
1 October 2009Appointment terminated director michael lekkas (1 page)
1 October 2009Appointment terminated director michael lekkas (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Return made up to 18/01/09; full list of members (3 pages)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Return made up to 18/01/09; full list of members (3 pages)
18 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 June 2009Director appointed mr michael lekkas (1 page)
24 June 2009Director appointed mr michael lekkas (1 page)
9 June 2009Director appointed miss areti kampyli (1 page)
9 June 2009Appointment terminated director nikolaos kampylis (1 page)
9 June 2009Director appointed miss areti kampyli (1 page)
9 June 2009Appointment terminated secretary maria kanonidou (1 page)
9 June 2009Appointment terminated secretary maria kanonidou (1 page)
9 June 2009Appointment terminated director nikolaos kampylis (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2009Registered office changed on 13/05/2009 from south bank technopark 90, london road london SE1 6LN (1 page)
13 May 2009Registered office changed on 13/05/2009 from south bank technopark 90, london road london SE1 6LN (1 page)
18 January 2008Incorporation (15 pages)
18 January 2008Incorporation (15 pages)