Company NameGamble & Yeates Limited
Company StatusDissolved
Company Number07075091
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameAmanda Yeates
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Greek Street
London
W1D 4EG
Director NameMiss Emma Louise Gamble
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Greek Street
London
W1D 4EG

Contact

Websitegambleandyeates.co.uk
Email address[email protected]
Telephone020 83695199
Telephone regionLondon

Location

Registered Address49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Amanda Yeates
50.00%
Ordinary
500 at £1Emma Gamble
50.00%
Ordinary

Financials

Year2014
Net Worth£18,384
Cash£38,090
Current Liabilities£28,108

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

14 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 December 2016Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE to 49 Greek Street London W1D 4EG on 6 December 2016 (2 pages)
24 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Director's details changed for Emma Gamble on 30 July 2015 (2 pages)
2 March 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 November 2014Director's details changed for Emma Gamble on 1 November 2014 (2 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(3 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(3 pages)
10 November 2014Director's details changed for Emma Gamble on 1 November 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
17 October 2012Registered office address changed from 7B the High Street Barnet Herts EN5 5UE England on 17 October 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
18 July 2011Second filing of AR01 previously delivered to Companies House made up to 13 November 2010 (17 pages)
12 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 18/07/2011.
(5 pages)
13 November 2009Incorporation (34 pages)