Hackney
London
Greater London
E9 7TT
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Secretary Name | Ms Eve Swannell |
---|---|
Status | Resigned |
Appointed | 22 October 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | Flat 1 15 Evelyn Road Richmond TW9 2TF |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
100 at £1 | Dylan Michael Jonathon Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,137 |
Cash | £9,591 |
Current Liabilities | £9,732 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
22 March 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
28 February 2017 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
9 February 2017 | Registered office address changed from Flat 4 1 Rutland Road London E9 7TT England to 10 Surr Street Islington London N7 9EJ on 9 February 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 September 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-09-17
|
17 September 2016 | Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to Flat 4 1 Rutland Road London E9 7TT on 17 September 2016 (1 page) |
15 September 2016 | Director's details changed for Dylan Jones on 15 September 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 11 February 2015 Statement of capital on 2015-04-28
|
30 March 2015 | Director's details changed for Dylan Jones on 10 February 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 11 February 2014 Statement of capital on 2014-04-11
|
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 May 2013 | Director's details changed for Dylan Jones on 1 June 2012 (2 pages) |
15 May 2013 | Director's details changed for Dylan Jones on 1 June 2012 (2 pages) |
13 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Termination of appointment of Eve Swannell as a secretary (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Director's details changed for Dylan Jones on 15 January 2012 (2 pages) |
22 May 2012 | Annual return made up to 11 February 2012 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 11 February 2011 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Appointment of Ms Eve Swannell as a secretary (1 page) |
22 October 2009 | Termination of appointment of Astrid Forster as a secretary (1 page) |
5 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
2 June 2008 | Ad 17/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 May 2008 | Director appointed dylan jones (1 page) |
30 May 2008 | Appointment terminated director elizabeth logan (1 page) |
30 May 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
22 April 2008 | Company name changed yazoo fusion LIMITED\certificate issued on 24/04/08 (2 pages) |
11 February 2008 | Incorporation (17 pages) |