Company NameYeomans Greengrocers Ltd
Company StatusDissolved
Company Number07601448
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Philip Malachy Barry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Regents Park Road
London
NW1 8XN

Contact

Telephone020 77224281
Telephone regionLondon

Location

Registered Address152 Regents Park Road
London
NW1 8XN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,190
Cash£4,855
Current Liabilities£20,546

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
14 August 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
20 August 2019Micro company accounts made up to 30 April 2019 (3 pages)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Confirmation statement made on 12 April 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 12 April 2017 with no updates (3 pages)
28 July 2017Notification of Philip Malachy Barry as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Philip Malachy Barry as a person with significant control on 10 April 2016 (2 pages)
28 July 2017Notification of Philip Malachy Barry as a person with significant control on 10 April 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
31 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
1 August 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Registered office address changed from C/O Gold Accountants 90 Long Acre London WC2E 9RZ United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from C/O Gold Accountants 90 Long Acre London WC2E 9RZ United Kingdom on 17 September 2013 (1 page)
17 September 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
17 September 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
13 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
16 November 2011Registered office address changed from C/O Gold Accountants 50 Long Acre London WC2E 9JR England on 16 November 2011 (1 page)
16 November 2011Registered office address changed from C/O Gold Accountants 50 Long Acre London WC2E 9JR England on 16 November 2011 (1 page)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)