Company NameYellow Finch Limited
Company StatusDissolved
Company Number07676224
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Morgan Sheehan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dempster Road
London
SW18 1AS
Director NameMr Kristian Foster
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hawkins Road
Aldbourne
Marlborough
Wiltshire
SN8 2BX
Director NameMr Kieren McDonald
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Queensgate
Aylesbury
Buckinghamshire
HP19 7WB

Location

Registered Address7 Dempster Road
London
SW18 1AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

300 at £1Morgan Sheehan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,262
Cash£14,488
Current Liabilities£49,722

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
12 August 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
22 July 2014Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300
(3 pages)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
14 September 2013Registered office address changed from 48 Malmesbury Road Leigh Swindon Wiltshire SN6 6RG England on 14 September 2013 (1 page)
14 September 2013Registered office address changed from 48 Malmesbury Road Leigh Swindon Wiltshire SN6 6RG England on 14 September 2013 (1 page)
23 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
23 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
26 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Termination of appointment of Kristian Foster as a director on 9 June 2012 (2 pages)
18 July 2012Termination of appointment of Kristian Foster as a director on 9 June 2012 (2 pages)
18 July 2012Termination of appointment of Kristian Foster as a director on 9 June 2012 (2 pages)
24 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 March 2012Termination of appointment of Kieren Mcdonald as a director on 15 December 2011 (1 page)
15 March 2012Termination of appointment of Kieren Mcdonald as a director on 15 December 2011 (1 page)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)