Company NameYemanja Ventures Limited
Company StatusDissolved
Company Number08098921
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 11 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Augustin Downes
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address21 Ellis Street
London
SW1X 9AL
Director NameMr Augustin Downes
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Hans Place
Knightsbridge
London
SW1X 0JY
Director NameMr Justin Alisdair Melvin Downes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(8 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hans Place
Flat 2
Knightsbridge
London
SW1X 0JY
Director NameMr Gerald Lane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(9 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Hans Place
Flat 2
Knightsbridge
London
SW1X 0JY
Secretary NameMr Gerald Lane
StatusResigned
Appointed03 April 2013(9 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2017)
RoleCompany Director
Correspondence Address26 Hans Place
Flat 2
Knightsbridge
London
SW1X 0JY

Contact

Websitewww.yemanjapartners.com

Location

Registered Address21 Ellis Street
London
SW1X 9AL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1k at £1Augustin Downes
75.00%
Ordinary
336 at £1Jonathan Royer-adnot
25.00%
Ordinary

Financials

Year2014
Net Worth-£12,958
Cash£116
Current Liabilities£119,861

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
29 June 2021Application to strike the company off the register (1 page)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 April 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 May 2017Registered office address changed from 26 Hans Place Flat 2 Knightsbridge London SW1X 0JY to 21 Ellis Street London SW1X 9AL on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 26 Hans Place Flat 2 Knightsbridge London SW1X 0JY to 21 Ellis Street London SW1X 9AL on 15 May 2017 (1 page)
12 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 May 2017Termination of appointment of Justin Alisdair Melvin Downes as a director on 1 May 2017 (1 page)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 May 2017Termination of appointment of Justin Alisdair Melvin Downes as a director on 1 May 2017 (1 page)
24 March 2017Termination of appointment of Gerald Lane as a secretary on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Gerald Lane as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mr Augustin Downes as a director on 15 March 2017 (2 pages)
24 March 2017Appointment of Mr Augustin Downes as a director on 15 March 2017 (2 pages)
24 March 2017Termination of appointment of Gerald Lane as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Gerald Lane as a secretary on 24 March 2017 (1 page)
19 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,344
(6 pages)
19 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,344
(6 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,344
(4 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,344
(4 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,344
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 1,344
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 1,344
(3 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,336
(4 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,336
(4 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,336
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 September 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,336
(3 pages)
2 September 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,336
(3 pages)
31 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
31 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
31 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 April 2013Appointment of Mr Gerald Lane as a secretary (1 page)
11 April 2013Appointment of Mr Gerald Lane as a director (2 pages)
11 April 2013Appointment of Mr Gerald Lane as a secretary (1 page)
11 April 2013Appointment of Mr Gerald Lane as a director (2 pages)
28 February 2013Termination of appointment of Augustin Downes as a director (1 page)
28 February 2013Termination of appointment of Augustin Downes as a director (1 page)
27 February 2013Appointment of Mr Justin Alisdair Melvin Downes as a director (2 pages)
27 February 2013Appointment of Mr Justin Alisdair Melvin Downes as a director (2 pages)
8 June 2012Incorporation (22 pages)
8 June 2012Incorporation (22 pages)