London
SW4 9PT
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 | 12 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 |
Director Name | Arran Tindall |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 2011) |
Role | Avdertising & Strategic Planning |
Correspondence Address | 37 Crescent Lane London SW4 9PT |
Registered Address | Unit 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Elizabeth Tindall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,162 |
Cash | £11,471 |
Current Liabilities | £19,469 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | Voluntary strike-off action has been suspended (1 page) |
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2022 | Application to strike the company off the register (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
16 August 2021 | Previous accounting period extended from 31 March 2021 to 31 July 2021 (1 page) |
1 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 February 2016 | Director's details changed for Elizabeth Tindall on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Elizabeth Tindall on 9 February 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 7 February 2012 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Termination of appointment of Arran Tindall as a director (1 page) |
2 November 2011 | Termination of appointment of Arran Tindall as a director (1 page) |
24 May 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
24 May 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
8 March 2011 | Annual return made up to 12 February 2011 (5 pages) |
8 March 2011 | Annual return made up to 12 February 2011 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Arran Tindall on 22 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Elizabeth Tindall on 22 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Arran Tindall on 22 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Elizabeth Tindall on 22 January 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
2 July 2008 | Ad 13/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 July 2008 | Ad 13/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 July 2008 | Director appointed arran tindall (1 page) |
1 July 2008 | Appointment terminated director elizabeth logan (1 page) |
1 July 2008 | Director appointed arran tindall (1 page) |
1 July 2008 | Appointment terminated director elizabeth logan (1 page) |
1 July 2008 | Director appointed elizabeth tindall (1 page) |
1 July 2008 | Director appointed elizabeth tindall (1 page) |
20 June 2008 | Company name changed yazoo inventors LIMITED\certificate issued on 23/06/08 (2 pages) |
20 June 2008 | Company name changed yazoo inventors LIMITED\certificate issued on 23/06/08 (2 pages) |
13 May 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
13 May 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
12 February 2008 | Incorporation (17 pages) |
12 February 2008 | Incorporation (17 pages) |