Company NameYPON Energy Limited
Company StatusDissolved
Company Number06634992
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 9 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NameBdbco No.839 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKiyoyuki Noda
Date of BirthNovember 1951 (Born 72 years ago)
NationalityJapanese
StatusClosed
Appointed24 July 2008(3 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 11 February 2014)
RoleEntrepreneur
Correspondence Address12-5 Touromae
Mozume Cho
Muko City
Kyoto Hu
Japan
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2008(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Broadway Nominees LTD
50.00%
Ordinary
500 at £1Mr Kiyoyuki Noda
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1,000
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 May 2013Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1,000
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 May 2013Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1,000
(4 pages)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
18 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 August 2009Return made up to 01/07/09; full list of members (3 pages)
13 August 2009Return made up to 01/07/09; full list of members (3 pages)
29 July 2008Ad 24/07/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
29 July 2008Gbp nc 1000/1500 24/07/08 (2 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2008Gbp nc 1000/1500\24/07/08 (2 pages)
29 July 2008Ad 24/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2008Appointment Terminated Director broadway directors LIMITED (1 page)
28 July 2008Director appointed kiyoyuki noda (2 pages)
28 July 2008Appointment terminated director broadway directors LIMITED (1 page)
28 July 2008Director appointed kiyoyuki noda (2 pages)
17 July 2008Company name changed bdbco no.839 LIMITED\certificate issued on 18/07/08 (2 pages)
17 July 2008Company name changed bdbco no.839 LIMITED\certificate issued on 18/07/08 (2 pages)
1 July 2008Incorporation (14 pages)
1 July 2008Incorporation (14 pages)