Company NameYonderland Ltd.
Company StatusDissolved
Company Number07965273
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stephen Parry
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Flat 2
3 Thurleigh Road
London
SW12 8UB
Director NameMs Daniela Duran
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Byways The Esplanade
Woolacombe
Devon
EX34 7DJ

Location

Registered AddressFlat 2 Flat 2
3 Thurleigh Road
London
SW12 8UB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

2 at £0.01Stephen Parry
100.00%
Ordinary

Financials

Year2014
Net Worth£8,000
Cash£3,998

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (1 page)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 December 2017Registered office address changed from Ryde Vale 39, Haldon Avenue Teignmouth TQ14 8JZ England to PO Box SW128UB Flat 2 Flat 2 3 Thurleigh Road London London SW12 8UB on 5 December 2017 (1 page)
5 December 2017Registered office address changed from Ryde Vale 39, Haldon Avenue Teignmouth TQ14 8JZ England to PO Box SW128UB Flat 2 Flat 2 3 Thurleigh Road London London SW12 8UB on 5 December 2017 (1 page)
22 November 2017Registered office address changed from 17 Bezant Place Newquay Cornwall TR7 1SJ England to Ryde Vale 39, Haldon Avenue Teignmouth TQ14 8JZ on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 17 Bezant Place Newquay Cornwall TR7 1SJ England to Ryde Vale 39, Haldon Avenue Teignmouth TQ14 8JZ on 22 November 2017 (1 page)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
12 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
12 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
19 March 2016Registered office address changed from C/O S.Parry 17 Bezant Place Newquay Cornwall TR7 1SJ England to 17 Bezant Place Newquay Cornwall TR7 1SJ on 19 March 2016 (1 page)
19 March 2016Registered office address changed from C/O S.Parry 17 Bezant Place Newquay Cornwall TR7 1SJ England to 17 Bezant Place Newquay Cornwall TR7 1SJ on 19 March 2016 (1 page)
19 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP .02
(3 pages)
19 March 2016Registered office address changed from C/O Steve Parry Atlantis Lodge Croyde Braunton Devon EX33 1PA to 17 Bezant Place Newquay Cornwall TR7 1SJ on 19 March 2016 (1 page)
19 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP .02
(3 pages)
19 March 2016Registered office address changed from C/O Steve Parry Atlantis Lodge Croyde Braunton Devon EX33 1PA to 17 Bezant Place Newquay Cornwall TR7 1SJ on 19 March 2016 (1 page)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP .02
(3 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP .02
(3 pages)
31 October 2014Micro company accounts made up to 28 February 2014 (2 pages)
31 October 2014Micro company accounts made up to 28 February 2014 (2 pages)
3 October 2014Registered office address changed from 1 Newberry Cottages Georgeham Braunton Devon EX33 1JS to C/O Steve Parry Atlantis Lodge Croyde Braunton Devon EX33 1PA on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 1 Newberry Cottages Georgeham Braunton Devon EX33 1JS to C/O Steve Parry Atlantis Lodge Croyde Braunton Devon EX33 1PA on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 1 Newberry Cottages Georgeham Braunton Devon EX33 1JS to C/O Steve Parry Atlantis Lodge Croyde Braunton Devon EX33 1PA on 3 October 2014 (1 page)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP .02
(3 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP .02
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2013Registered office address changed from 26 Teign View Road Bishopsteignton Teignmouth Devon TQ14 9SZ England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 26 Teign View Road Bishopsteignton Teignmouth Devon TQ14 9SZ England on 27 February 2013 (1 page)
23 October 2012Registered office address changed from the Byways the Esplanade Woolacombe Devon EX34 7DJ United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from the Byways the Esplanade Woolacombe Devon EX34 7DJ United Kingdom on 23 October 2012 (1 page)
5 October 2012Termination of appointment of Daniela Duran as a director (1 page)
5 October 2012Termination of appointment of Daniela Duran as a director (1 page)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)