Company NameYTT Sameday Limited
Company StatusDissolved
Company Number07650330
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 10 months ago)
Dissolution Date18 September 2012 (11 years, 6 months ago)

Directors

Director NameMr James Dixson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 10
Terminus Road
Chichester
West Sussex
PO19 8TX
Director NameMr Michael Jan Clark
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(1 month after company formation)
Appointment DurationResigned same day (resigned 29 June 2011)
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 4 Beta Way
Egham
Surrey
TW20 8RE

Location

Registered AddressUnit 4 Beta Way
Egham
Surrey
TW20 8RE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
25 May 2012Application to strike the company off the register (3 pages)
25 May 2012Application to strike the company off the register (3 pages)
14 July 2011Director's details changed for Mr James Dixson on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mr James Dixson on 14 July 2011 (2 pages)
30 June 2011Registered office address changed from 19 Old Arundel Road Westhampnett Chichester West Sussex PO18 0TH United Kingdom on 30 June 2011 (1 page)
30 June 2011Appointment of Mr Michael Clark as a director (2 pages)
30 June 2011Termination of appointment of Michael Clark as a director (1 page)
30 June 2011Termination of appointment of Michael Clark as a director (1 page)
30 June 2011Appointment of Mr Michael Clark as a director (2 pages)
30 June 2011Registered office address changed from 19 Old Arundel Road Westhampnett Chichester West Sussex PO18 0th United Kingdom on 30 June 2011 (1 page)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2011-05-27
  • GBP 100
(19 pages)
27 May 2011Incorporation
Statement of capital on 2011-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 May 2011Incorporation
Statement of capital on 2011-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)