Company NameYstory Limited
Company StatusDissolved
Company Number08385257
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameYana Aintabi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIsraeli
StatusClosed
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodstock Street
London
W1C 2AP

Location

Registered Address21 Woodstock Street
London
W1C 2AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
28 October 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
12 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2013Director's details changed for Yana Aintabi on 2 February 2013 (2 pages)
20 February 2013Registered office address changed from 2 Woodstock Street London W1C 2AP United Kingdom on 20 February 2013 (1 page)
20 February 2013Director's details changed for Yana Aintabi on 2 February 2013 (2 pages)
20 February 2013Director's details changed for Yana Aintabi on 2 February 2013 (2 pages)
20 February 2013Registered office address changed from 2 Woodstock Street London W1C 2AP United Kingdom on 20 February 2013 (1 page)
1 February 2013Incorporation (36 pages)
1 February 2013Incorporation (36 pages)