Company NameYoutrade Capital Markets Limited
Company StatusDissolved
Company Number07448652
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NameSnrdco 3048 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameItamar Patishi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIsraeli
StatusClosed
Appointed15 April 2011(4 months, 3 weeks after company formation)
Appointment Duration5 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Secretary NameTerry Franks
NationalityBritish
StatusClosed
Appointed31 December 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Baruch Zekaria
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Sabah Daoud Zubaida
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameSNR Denton Directors Limited (Corporation)
StatusResigned
Appointed23 November 2010(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2010(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address16 Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

275.9k at £1Walgate Trustees LTD
75.40%
Preference
90k at £1Walgate Trustees LTD
24.60%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Termination of appointment of Baruch Zekaria as a director on 11 September 2015 (1 page)
7 October 2015Termination of appointment of Baruch Zekaria as a director on 11 September 2015 (1 page)
14 August 2015Termination of appointment of Sabah Daoud Zubaida as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Sabah Daoud Zubaida as a director on 14 August 2015 (1 page)
26 January 2015Full accounts made up to 31 December 2013 (16 pages)
26 January 2015Full accounts made up to 31 December 2013 (16 pages)
19 December 2014Secretary's details changed for Terry Franks on 19 December 2014 (1 page)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 365,890
(5 pages)
19 December 2014Director's details changed for Mr Sabah Daoud Zubaida on 19 December 2014 (2 pages)
19 December 2014Secretary's details changed for Terry Franks on 19 December 2014 (1 page)
19 December 2014Director's details changed for Mr Sabah Daoud Zubaida on 19 December 2014 (2 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 365,890
(5 pages)
19 August 2014Auditor's resignation (1 page)
19 August 2014Auditor's resignation (1 page)
19 February 2014Statement of capital following an allotment of shares on 26 November 2012
  • GBP 365,890
(3 pages)
19 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 365,890
(6 pages)
19 February 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 19 February 2014 (1 page)
19 February 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 19 February 2014 (1 page)
19 February 2014Statement of capital following an allotment of shares on 26 November 2012
  • GBP 365,890
(3 pages)
19 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 365,890
(6 pages)
17 February 2014Statement of capital following an allotment of shares on 20 September 2012
  • GBP 365,890
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 20 September 2012
  • GBP 365,890
(3 pages)
4 November 2013Full accounts made up to 31 December 2012 (16 pages)
4 November 2013Full accounts made up to 31 December 2012 (16 pages)
31 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Second filing of AR01 previously delivered to Companies House made up to 23 November 2011 (16 pages)
20 June 2012Second filing of AR01 previously delivered to Companies House made up to 23 November 2011 (16 pages)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
21 May 2012Annual return made up to 23 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2012.
(15 pages)
21 May 2012Annual return made up to 23 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2012.
(15 pages)
8 May 2012Appointment of Terry Franks as a secretary (3 pages)
8 May 2012Appointment of Mr Sabah Daoud Zubaida as a director (3 pages)
8 May 2012Appointment of Mr Sabah Daoud Zubaida as a director (3 pages)
8 May 2012Appointment of Terry Franks as a secretary (3 pages)
18 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 90,001
(4 pages)
18 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 90,001
(4 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
7 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
29 November 2011Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
29 November 2011Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
20 July 2011Registered office address changed from One Fleet Place London EC4M 7WS on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from One Fleet Place London EC4M 7WS on 20 July 2011 (2 pages)
5 May 2011Termination of appointment of Snr Denton Directors Limited as a director (2 pages)
5 May 2011Appointment of Itamar Patishi as a director (3 pages)
5 May 2011Appointment of Mr Baruch Zekaria as a director (3 pages)
5 May 2011Termination of appointment of Andrew Harris as a director (2 pages)
5 May 2011Appointment of Itamar Patishi as a director (3 pages)
5 May 2011Appointment of Mr Baruch Zekaria as a director (3 pages)
5 May 2011Termination of appointment of Andrew Harris as a director (2 pages)
5 May 2011Termination of appointment of Snr Denton Directors Limited as a director (2 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Company name changed snrdco 3048 LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(3 pages)
14 April 2011Company name changed snrdco 3048 LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(3 pages)
14 April 2011Change of name notice (2 pages)
23 November 2010Incorporation (49 pages)
23 November 2010Incorporation (49 pages)