Company NameYellow Post Limited
Company StatusDissolved
Company Number07288596
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Paul Charles Lush
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dorset Road
London
W1U 8AT

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Paul Charles Lush
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (4 pages)
11 April 2014Application to strike the company off the register (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(3 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(3 pages)
14 June 2013Registered office address changed from 29 Welbeck Street W1G 8DA W1G 8DA United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 29 Welbeck Street W1G 8DA W1G 8DA United Kingdom on 14 June 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 November 2012Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom on 9 November 2012 (1 page)
29 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
18 June 2010Incorporation (22 pages)
18 June 2010Incorporation (22 pages)