Company NameYeah Enterprises Cic
Company StatusDissolved
Company Number07427419
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Susanne Brigitte Rauprich
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed24 January 2011(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 23 June 2015)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Brunswick Place
London
N1 6DZ
Director NameMr Gary Buxton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 23 June 2015)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address28 Brunswick Place
London
N1 6DZ
Director NameMiss Norma Martin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address28 Brunswick Place
London
N1 6DZ
Director NameMr Stefan Wathan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCharity Mannager
Country of ResidenceUnited Kingdom
Correspondence Address28 Brunswick Place
London
N1 6DZ
Director NameMr Kevin Paul Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor Lancaster House 33 Islington High Street
London
N1 9LH
Director NameMs Virginia Lunn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Lancaster House 33 Islington High Street
London
N1 9LH
Secretary NameNat John Ehigie-Obano
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address28 Brunswick Place
London
N1 6DZ
Director NameMr Matthew David Stevenson-Dodd
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address28 Brunswick Place
London
N1 6DZ

Location

Registered Address28 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£1,948
Current Liabilities£1,948

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
25 February 2015Application to strike the company off the register (3 pages)
20 November 2014Annual return made up to 2 November 2014 no member list (2 pages)
20 November 2014Annual return made up to 2 November 2014 no member list (2 pages)
20 November 2014Annual return made up to 2 November 2014 no member list (2 pages)
10 March 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
10 March 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
29 November 2013Termination of appointment of Stefan Wathan as a director (1 page)
29 November 2013Termination of appointment of Norma Martin as a director (1 page)
29 November 2013Termination of appointment of Nat Ehigie-Obano as a secretary (1 page)
29 November 2013Annual return made up to 2 November 2013 no member list (2 pages)
29 November 2013Annual return made up to 2 November 2013 no member list (2 pages)
29 November 2013Termination of appointment of Nat Ehigie-Obano as a secretary (1 page)
29 November 2013Termination of appointment of Norma Martin as a director (1 page)
29 November 2013Termination of appointment of Nat Ehigie-Obano as a secretary (1 page)
29 November 2013Termination of appointment of Stefan Wathan as a director (1 page)
29 November 2013Termination of appointment of Norma Martin as a director (1 page)
29 November 2013Termination of appointment of Nat Ehigie-Obano as a secretary (1 page)
29 November 2013Termination of appointment of Stefan Wathan as a director (1 page)
29 November 2013Annual return made up to 2 November 2013 no member list (2 pages)
29 November 2013Termination of appointment of Norma Martin as a director (1 page)
29 November 2013Termination of appointment of Stefan Wathan as a director (1 page)
13 August 2013Termination of appointment of Matthew Stevenson-Dodd as a director (1 page)
13 August 2013Termination of appointment of Matthew Stevenson-Dodd as a director (1 page)
20 December 2012Annual return made up to 2 November 2012 no member list (4 pages)
20 December 2012Director's details changed for Ms Norma Martin on 14 December 2012 (2 pages)
20 December 2012Annual return made up to 2 November 2012 no member list (4 pages)
20 December 2012Director's details changed for Ms Norma Martin on 14 December 2012 (2 pages)
20 December 2012Annual return made up to 2 November 2012 no member list (4 pages)
19 December 2012Secretary's details changed for Nat John Ehigie-Obano on 14 December 2012 (1 page)
19 December 2012Registered office address changed from C/O 1St Floor 28 Brunswick Place London N1 6DZ United Kingdom on 19 December 2012 (1 page)
19 December 2012Director's details changed for Mr Stefan Wathan on 14 December 2012 (2 pages)
19 December 2012Registered office address changed from 3Rd Floor Lancaster House 33 Islington High Street London N1 9LH on 19 December 2012 (1 page)
19 December 2012Secretary's details changed for Nat John Ehigie-Obano on 14 December 2012 (1 page)
19 December 2012Registered office address changed from C/O 1St Floor 28 Brunswick Place London N1 6DZ United Kingdom on 19 December 2012 (1 page)
19 December 2012Director's details changed for Mr Stefan Wathan on 14 December 2012 (2 pages)
19 December 2012Registered office address changed from 3Rd Floor Lancaster House 33 Islington High Street London N1 9LH on 19 December 2012 (1 page)
2 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
26 July 2012Termination of appointment of Virginia Lunn as a director (1 page)
26 July 2012Termination of appointment of Virginia Lunn as a director (1 page)
23 February 2012Appointment of Mr Matthew David Stevenson-Dodd as a director (2 pages)
23 February 2012Appointment of Mr Matthew David Stevenson-Dodd as a director (2 pages)
23 February 2012Director's details changed for Mr Stefan Wathan on 25 January 2012 (2 pages)
23 February 2012Director's details changed for Mr Stefan Wathan on 25 January 2012 (2 pages)
24 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
24 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
11 January 2012Appointment of Ms Susanne Rauprich as a director (2 pages)
11 January 2012Appointment of Ms Susanne Rauprich as a director (2 pages)
10 January 2012Appointment of Mr Gary Buxton as a director (2 pages)
10 January 2012Appointment of Mr Gary Buxton as a director (2 pages)
18 November 2011Annual return made up to 2 November 2011 no member list (5 pages)
18 November 2011Annual return made up to 2 November 2011 no member list (5 pages)
18 November 2011Annual return made up to 2 November 2011 no member list (5 pages)
6 October 2011Termination of appointment of Kevin Williams as a director (2 pages)
6 October 2011Termination of appointment of Kevin Williams as a director (2 pages)
2 November 2010Incorporation of a Community Interest Company (42 pages)
2 November 2010Incorporation of a Community Interest Company (42 pages)