London
W5 3LL
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Accounts Adminitrator |
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 | 25 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 |
Registered Address | 21 Byron Road London W5 3LL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
100 at £1 | Ms Charlotte Elizabeth Evitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,735 |
Cash | £3,763 |
Current Liabilities | £2,799 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Application to strike the company off the register (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 March 2014 | Director's details changed for Ms Charlotte Elizabeth Evitt on 1 January 2014 (2 pages) |
21 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Ms Charlotte Elizabeth Evitt on 1 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Ms Charlotte Elizabeth Evitt on 1 January 2014 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 March 2012 | Director's details changed for Ms Charlotte Elizabeth Evitt on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Ms Charlotte Elizabeth Evitt on 12 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
16 November 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
27 October 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
27 October 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
25 October 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 25 October 2011 (1 page) |
31 March 2011 | Annual return made up to 25 February 2011 (4 pages) |
31 March 2011 | Annual return made up to 25 February 2011 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Ms Charlotte Elizabeth Evitt on 22 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ms Charlotte Elizabeth Evitt on 22 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 October 2008 | Appointment terminated director elizabeth logan (1 page) |
9 October 2008 | Director appointed ms charlotte elizabeth evitt (1 page) |
9 October 2008 | Director appointed ms charlotte elizabeth evitt (1 page) |
9 October 2008 | Appointment terminated director elizabeth logan (1 page) |
9 October 2008 | Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 October 2008 | Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 August 2008 | Company name changed yazoo things LIMITED\certificate issued on 19/08/08 (2 pages) |
14 August 2008 | Company name changed yazoo things LIMITED\certificate issued on 19/08/08 (2 pages) |
24 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
25 February 2008 | Incorporation (17 pages) |
25 February 2008 | Incorporation (17 pages) |