Company NameYesler Limited
Company StatusDissolved
Company Number07052245
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date9 September 2023 (7 months, 2 weeks ago)
Previous NameProjectline Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Derek Boyd Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 09 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Anthony Jan Rice
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 09 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr David Alexander Jones
Date of BirthMay 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited States
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1HD
Director NameMr Michael Morgan Kichline
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited States
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1HD
Director NameMs Anika Michele Lehde
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited States
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1HD
Director NameMr Daniel Kenneth Burton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Patrick Brian Francis Rowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD

Location

Registered AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth-£97,751
Cash£63,579
Current Liabilities£25,348

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 September 2023Final Gazette dissolved following liquidation (1 page)
9 June 2023Return of final meeting in a members' voluntary winding up (18 pages)
1 December 2022Liquidators' statement of receipts and payments to 29 September 2022 (15 pages)
13 October 2021Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 13 October 2021 (2 pages)
13 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
(1 page)
12 October 2021Appointment of a voluntary liquidator (3 pages)
12 October 2021Declaration of solvency (5 pages)
27 September 2021Termination of appointment of Daniel Kenneth Burton as a director on 24 September 2021 (1 page)
27 September 2021Termination of appointment of Patrick Brian Francis Rowe as a director on 24 September 2021 (1 page)
2 December 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
8 July 2020Withdrawal of a person with significant control statement on 8 July 2020 (2 pages)
8 July 2020Notification of Accenture (Uk) Limited as a person with significant control on 1 July 2020 (2 pages)
2 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 May 2020Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD to 30 Fenchurch Street London EC3M 3BD on 4 May 2020 (1 page)
15 April 2020Termination of appointment of David Alexander Jones as a director on 1 April 2020 (1 page)
15 April 2020Termination of appointment of Michael Morgan Kichline as a director on 1 April 2020 (1 page)
15 April 2020Appointment of Mr Derek Boyd Simpson as a director on 1 April 2020 (2 pages)
15 April 2020Appointment of Mr Daniel Kenneth Burton as a director on 1 April 2020 (2 pages)
15 April 2020Appointment of Mr Anthony Rice as a director on 1 April 2020 (2 pages)
15 April 2020Termination of appointment of Anika Michele Lehde as a director on 1 April 2020 (1 page)
15 April 2020Appointment of Mr Patrick Brian Francis Rowe as a director on 1 April 2020 (2 pages)
14 November 2019Director's details changed for Ms Anika Michele Lehde on 14 November 2019 (2 pages)
14 November 2019Director's details changed for Mr Michael Morgan Kichline on 14 November 2019 (2 pages)
14 November 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
14 November 2019Director's details changed for Mr David Alexander Jones on 14 November 2019 (2 pages)
30 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-27
(3 pages)
26 March 2019Accounts for a small company made up to 31 December 2018 (7 pages)
23 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
16 March 2018Accounts for a small company made up to 31 December 2017 (7 pages)
4 December 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
3 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
3 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
5 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
16 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 February 2016Accounts for a small company made up to 31 December 2014 (7 pages)
29 February 2016Accounts for a small company made up to 31 December 2014 (7 pages)
20 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(5 pages)
20 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(5 pages)
3 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
3 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
27 October 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
27 October 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)