Company NameYou And Me London Limited
Company StatusDissolved
Company Number06583233
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMiss Jessica Howland
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleJewellery
Correspondence Address25 Atherton Street
Battersea
London
SW11 2JE
Director NameAmanda Jane Braithwaite
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 year, 2 months after company formation)
Appointment Duration12 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Atherton Street
London
SW11 2JE
Director NameMiss Jessica Howland
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleJewellery
Correspondence Address25 Atherton Street
Battersea
London
SW11 2JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
5 March 2010Application to strike the company off the register (3 pages)
5 March 2010Application to strike the company off the register (3 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 2 May 2009 with a full list of shareholders (3 pages)
14 October 2009Appointment of Amanda Braithwaite as a director (2 pages)
14 October 2009Appointment of Amanda Braithwaite as a director (2 pages)
29 September 2009Appointment terminated director jessica howland (1 page)
29 September 2009Appointment Terminated Director jessica howland (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2009Registered office changed on 05/08/2009 from 25 atherton street battersea london SW11 2JE (1 page)
5 August 2009Registered office changed on 05/08/2009 from 25 atherton street battersea london SW11 2JE (1 page)
22 July 2008Appointment Terminated Director company directors LIMITED (1 page)
22 July 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
22 July 2008Director and secretary appointed jessica howland (2 pages)
22 July 2008Director and secretary appointed jessica howland (2 pages)
22 July 2008Appointment terminated director company directors LIMITED (1 page)
22 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 May 2008Incorporation (16 pages)
2 May 2008Incorporation (16 pages)