London
W1S 4FF
Director Name | Mr Jagdish Singh Johal |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Mr John Hitchcox |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 167 Westbourne Grove London W11 2RS |
Secretary Name | Mr David Springate |
---|---|
Status | Resigned |
Appointed | 18 June 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Mrs Rajwant Kaur Johal |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Mr Naveen Kapoor |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 September 2011) |
Role | Wholesale Stone Importer |
Country of Residence | India |
Correspondence Address | Vijay Laxmi Apartments #D-26.I.P.Extn. Patparganj New Delhi India |
Secretary Name | Lonbei Worldwide Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2013) |
Correspondence Address | 23 Fox Street Gillingham Kent ME7 1HH |
Registered Address | 43-48 Dover Street London W1S 4FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2013 | Termination of appointment of Lonbei Worldwide Services Ltd as a secretary (1 page) |
20 May 2013 | Termination of appointment of Lonbei Worldwide Services Ltd as a secretary on 31 March 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 January 2013 | Registered office address changed from 39 Welbeck Street London W1G 8DR United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Appointment of Lonbei Worldwide Services Ltd as a secretary on 1 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from 39 Welbeck Street London W1G 8DR United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Appointment of Lonbei Worldwide Services Ltd as a secretary (2 pages) |
7 January 2013 | Termination of appointment of David Springate as a secretary on 21 December 2012 (1 page) |
7 January 2013 | Termination of appointment of David Springate as a secretary (1 page) |
30 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages) |
30 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages) |
30 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages) |
27 June 2012 | Termination of appointment of Jagdish Singh Johal as a director on 5 April 2012 (1 page) |
27 June 2012 | Termination of appointment of Jagdish Johal as a director (1 page) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
27 January 2012 | Appointment of Mr Carsten Keld Leveau as a director (2 pages) |
27 January 2012 | Appointment of Mr Carsten Keld Leveau as a director on 26 January 2012 (2 pages) |
26 January 2012 | Termination of appointment of Rajwant Johal as a director (1 page) |
26 January 2012 | Termination of appointment of Rajwant Kaur Johal as a director on 26 January 2012 (1 page) |
5 October 2011 | Director's details changed for Mrs Rajwant Johal on 1 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mrs Rajwant Johal on 1 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Jagdish Singh Johal on 1 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mrs Rajwant Johal on 1 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Jagdish Singh Johal on 1 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Jagdish Singh Johal on 1 September 2011 (2 pages) |
13 September 2011 | Termination of appointment of Naveen Kapoor as a director on 10 September 2011 (1 page) |
13 September 2011 | Termination of appointment of Naveen Kapoor as a director (1 page) |
7 July 2011 | Appointment of Mr Naveen Kapoor as a director (2 pages) |
7 July 2011 | Appointment of Mr Naveen Kapoor as a director (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Appointment of Mrs Rajwant Johal as a director (2 pages) |
5 July 2011 | Appointment of Mrs Rajwant Johal as a director (2 pages) |
13 June 2011 | Company name changed yoo nordic LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Company name changed yoo nordic LIMITED\certificate issued on 13/06/11
|
10 June 2011 | Termination of appointment of John Hitchcox as a director (1 page) |
10 June 2011 | Termination of appointment of John Hitchcox as a director (1 page) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
18 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
18 June 2010 | Appointment of Mr David Springate as a secretary (1 page) |
18 June 2010 | Appointment of Mr David Springate as a secretary (1 page) |
4 May 2010 | Incorporation
|
4 May 2010 | Incorporation
|