Company NameIllumina Planning Limited
Company StatusDissolved
Company Number06500648
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 1 month ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)
Previous NameYazoo Inventors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameElizabeth Tindall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(1 day after company formation)
Appointment Duration14 years, 8 months (closed 25 October 2022)
RoleAdvertising & Strategic Planning
Country of ResidenceUnited Kingdom
Correspondence Address37 Crescent Lane
London
SW4 9PT
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameArran Tindall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2011)
RoleAvdertising & Strategic Planning
Correspondence Address37 Crescent Lane
London
SW4 9PT

Location

Registered AddressUnit 5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Tindall
100.00%
Ordinary

Financials

Year2014
Net Worth£5,162
Cash£11,471
Current Liabilities£19,469

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
17 January 2022Application to strike the company off the register (3 pages)
22 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
16 August 2021Previous accounting period extended from 31 March 2021 to 31 July 2021 (1 page)
1 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
9 February 2016Director's details changed for Elizabeth Tindall on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Elizabeth Tindall on 9 February 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
7 February 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 7 February 2012 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Termination of appointment of Arran Tindall as a director (1 page)
2 November 2011Termination of appointment of Arran Tindall as a director (1 page)
24 May 2011Termination of appointment of Astrid Forster as a secretary (1 page)
24 May 2011Termination of appointment of Astrid Forster as a secretary (1 page)
8 March 2011Annual return made up to 12 February 2011 (5 pages)
8 March 2011Annual return made up to 12 February 2011 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Arran Tindall on 22 January 2010 (2 pages)
28 January 2010Director's details changed for Elizabeth Tindall on 22 January 2010 (2 pages)
28 January 2010Director's details changed for Arran Tindall on 22 January 2010 (2 pages)
28 January 2010Director's details changed for Elizabeth Tindall on 22 January 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 12/02/09; full list of members (4 pages)
4 March 2009Return made up to 12/02/09; full list of members (4 pages)
2 July 2008Ad 13/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 July 2008Ad 13/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 July 2008Director appointed arran tindall (1 page)
1 July 2008Appointment terminated director elizabeth logan (1 page)
1 July 2008Director appointed arran tindall (1 page)
1 July 2008Appointment terminated director elizabeth logan (1 page)
1 July 2008Director appointed elizabeth tindall (1 page)
1 July 2008Director appointed elizabeth tindall (1 page)
20 June 2008Company name changed yazoo inventors LIMITED\certificate issued on 23/06/08 (2 pages)
20 June 2008Company name changed yazoo inventors LIMITED\certificate issued on 23/06/08 (2 pages)
13 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
12 February 2008Incorporation (17 pages)
12 February 2008Incorporation (17 pages)