Company NameYoyoyo Ltd
Company StatusDissolved
Company Number08303178
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameSandra Ciampone
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 144 Hoxton Street
London
N1 6SH
Director NameBarnaby Churchill Steel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 144 Hoxton Street
London
N1 6SH

Location

Registered AddressFlat 8 144 Hoxton Street
London
N1 6SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

60 at £1Barnaby Steel
60.00%
Ordinary
40 at £1Sandra Ciampone
40.00%
Ordinary

Financials

Year2014
Net Worth£1,327
Cash£2,470
Current Liabilities£46,781

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (1 page)
20 December 2017Application to strike the company off the register (1 page)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 February 2017Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Flat 8 144 Hoxton Street London N1 6SH on 14 February 2017 (1 page)
14 February 2017Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Flat 8 144 Hoxton Street London N1 6SH on 14 February 2017 (1 page)
31 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
6 November 2015Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 6 November 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)