Company NameMIKE Yardy Promotions Limited
Company StatusDissolved
Company Number06731487
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 5 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMichael Howard Yardy
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleProf Sportsman
Country of ResidenceEngland
Correspondence Address7 Shepherds Croft
Brighton
BN1 5JF
Secretary NameMr Richard Hudson
StatusClosed
Appointed18 March 2011(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 09 June 2015)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Michael Howard Yardy
100.00%
Ordinary

Financials

Year2014
Net Worth£12,146
Cash£6,663
Current Liabilities£5,169

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Director's details changed for Michael Howard Yardy on 6 September 2013 (2 pages)
31 October 2013Director's details changed for Michael Howard Yardy on 6 September 2013 (2 pages)
31 October 2013Director's details changed for Michael Howard Yardy on 6 September 2013 (2 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 October 2012Director's details changed for Michael Howard Yardy on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Michael Howard Yardy on 24 October 2012 (2 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 July 2011Appointment of Mr Richard Hudson as a secretary (1 page)
13 July 2011Appointment of Mr Richard Hudson as a secretary (1 page)
13 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
13 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT England on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT England on 15 April 2011 (1 page)
10 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Michael Howard Yardy on 23 October 2009 (2 pages)
8 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Michael Howard Yardy on 23 October 2009 (2 pages)
14 April 2009Director appointed michael howard yardy (2 pages)
14 April 2009Secretary appointed allan anthony reeves (2 pages)
14 April 2009Secretary appointed allan anthony reeves (2 pages)
14 April 2009Director appointed michael howard yardy (2 pages)
24 October 2008Appointment terminated director yomtov jacobs (1 page)
24 October 2008Appointment terminated director yomtov jacobs (1 page)
23 October 2008Incorporation (9 pages)
23 October 2008Incorporation (9 pages)