Company NameYoltex Limited
Company StatusDissolved
Company Number06810441
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 3 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Hatice Ozdil
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 17 December 2019)
RoleBusiness Women
Country of ResidenceUnited Kingdom
Correspondence Address129 Castlehaven Road
London
NW1 8SJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressDemsa Accounts Ltd
278 Langham Road
London
N15 3NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London

Shareholders

100 at £1Hatice Ozdil
100.00%
Ordinary

Financials

Year2014
Net Worth£8,301
Cash£210
Current Liabilities£33,217

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
18 September 2019Application to strike the company off the register (1 page)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 March 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 March 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
16 February 2016Registered office address changed from Demsa Accounts, 349C High Road London N22 8JA to Demsa Accounts Ltd 278 Langham Road London N15 3NP on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Demsa Accounts, 349C High Road London N22 8JA to Demsa Accounts Ltd 278 Langham Road London N15 3NP on 16 February 2016 (1 page)
16 March 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 March 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Registered office address changed from C/O Demsa Accounts 38a King Edwards Road London N9 7RP to Demsa Accounts, 349C High Road London N22 8JA on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O Demsa Accounts 38a King Edwards Road London N9 7RP to Demsa Accounts, 349C High Road London N22 8JA on 13 February 2015 (1 page)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 March 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 April 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
12 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 April 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
9 February 2012Director's details changed for Hatice Ozdil on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Hatice Ozdil on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Hatice Ozdil on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
12 November 2011Registered office address changed from 129 Castlehaven Road London NW1 8SJ on 12 November 2011 (1 page)
12 November 2011Registered office address changed from 129 Castlehaven Road London NW1 8SJ on 12 November 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (9 pages)
12 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (9 pages)
12 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (9 pages)
24 July 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
24 July 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
17 April 2009Director appointed hatice ozdil logged form (2 pages)
17 April 2009Ad 19/02/09\gbp si 100@1=100\gbp ic 101/201\ (2 pages)
17 April 2009Ad 19/02/09\gbp si 100@1=100\gbp ic 101/201\ (2 pages)
17 April 2009Director appointed hatice ozdil logged form (2 pages)
1 April 2009Ad 19/02/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
1 April 2009Ad 19/02/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
28 March 2009Director appointed hatice ozdil (2 pages)
28 March 2009Director appointed hatice ozdil (2 pages)
26 February 2009Registered office changed on 26/02/2009 from 788-790 finchley road london NW11 7TJ (1 page)
26 February 2009Appointment terminated director barbara kahan (1 page)
26 February 2009Appointment terminated director barbara kahan (1 page)
26 February 2009Registered office changed on 26/02/2009 from 788-790 finchley road london NW11 7TJ (1 page)
5 February 2009Incorporation (12 pages)
5 February 2009Incorporation (12 pages)