Company NameEau Yes Limited
Company StatusDissolved
Company Number07320706
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Barrie Cutchie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Cambridge House
Cambridge Road
Colchester
Essex
CO3 3NS
Secretary NameMr David Barrie Cutchie
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Cambridge House
Cambridge Road
Colchester
Essex
CO3 3NS

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mrs Lucy Anne Cutchie
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
10 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 August 2013Director's details changed for Mr David Barrie Cutchie on 20 August 2013 (2 pages)
30 August 2013Director's details changed for Mr David Barrie Cutchie on 20 August 2013 (2 pages)
30 August 2013Secretary's details changed for Mr David Barrie Cutchie on 20 August 2013 (2 pages)
30 August 2013Secretary's details changed for Mr David Barrie Cutchie on 20 August 2013 (2 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
14 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
14 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
13 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
10 August 2010Registered office address changed from 6 Oxford Road Colchester Essex CO3 3HW United Kingdom on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from 6 Oxford Road Colchester Essex CO3 3HW United Kingdom on 10 August 2010 (2 pages)
20 July 2010Incorporation (23 pages)
20 July 2010Incorporation (23 pages)