Company NameYellow Buttons Limited
Company StatusDissolved
Company Number06712207
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Shane John Cahill
Date of BirthApril 1977 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12b Franklin Road
London
SE20 8HW
Director NameMrs Sarah Joy Cahill
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleGraphic Design Consultant
Country of ResidenceEngland
Correspondence Address12b Franklin Road
London
SE20 8HW

Location

Registered Address12b Franklin Road
London
SE20 8HW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Shareholders

500 at £1Sarah Joy Cahill
50.00%
Ordinary
500 at £1Shane John Cahill
50.00%
Ordinary

Financials

Year2014
Net Worth£4,129
Cash£6,063

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2016Voluntary strike-off action has been suspended (1 page)
28 May 2016Voluntary strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
29 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 October 2015Compulsory strike-off action has been discontinued (1 page)
30 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(3 pages)
29 October 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(3 pages)
29 October 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(3 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(3 pages)
23 September 2015Compulsory strike-off action has been suspended (1 page)
23 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(3 pages)
22 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(3 pages)
22 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 June 2013Registered office address changed from C/O Mr Shane Cahill 15 Camille Close London SE25 4EW United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from C/O Mr Shane Cahill 15 Camille Close London SE25 4EW United Kingdom on 17 June 2013 (1 page)
17 June 2013Termination of appointment of Sarah Cahill as a director (1 page)
17 June 2013Termination of appointment of Sarah Cahill as a director (1 page)
1 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 August 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
24 October 2010Director's details changed for Mrs Sarah Joy Cahill on 1 January 2010 (2 pages)
24 October 2010Director's details changed for Mr Shane John Cahill on 1 January 2010 (2 pages)
24 October 2010Director's details changed for Mr Shane John Cahill on 1 January 2010 (2 pages)
24 October 2010Director's details changed for Mrs Sarah Joy Cahill on 1 January 2010 (2 pages)
24 October 2010Director's details changed for Mrs Sarah Joy Cahill on 1 January 2010 (2 pages)
24 October 2010Director's details changed for Mr Shane John Cahill on 1 January 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 March 2010Registered office address changed from 57 Pelham Road Beckenham Kent BR3 4SQ on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 57 Pelham Road Beckenham Kent BR3 4SQ on 18 March 2010 (1 page)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mrs Sarah Joy Cahill on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Shane John Cahill on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mrs Sarah Joy Cahill on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Shane John Cahill on 19 October 2009 (2 pages)
6 November 2008Registered office changed on 06/11/2008 from 19 moulton park office village scirocco close northampton NN3 6AP (1 page)
6 November 2008Registered office changed on 06/11/2008 from 19 moulton park office village scirocco close northampton NN3 6AP (1 page)
20 October 2008Registered office changed on 20/10/2008 from 57 pelham road london beckenham BR3 4SQ (1 page)
20 October 2008Registered office changed on 20/10/2008 from 57 pelham road london beckenham BR3 4SQ (1 page)
1 October 2008Incorporation (15 pages)
1 October 2008Incorporation (15 pages)