Company NameYMN Limited
DirectorsVasko Hristov Hristozov and Yordan Milenov Nikolov
Company StatusActive
Company Number08446151
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Vasko Hristov Hristozov
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBulgarian
StatusCurrent
Appointed20 March 2013(5 days after company formation)
Appointment Duration11 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address13 Links Avenue
Morden
Surrey
SM4 5AE
Director NameMr Yordan Milenov Nikolov
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBulgarian
StatusCurrent
Appointed20 March 2013(5 days after company formation)
Appointment Duration11 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address13 Links Avenue
Morden
Surrey
SM4 5AE
Director NameMs Elizabet Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St Albans Lane
London
NW11 7QE

Location

Registered Address108 Golders Green Road
London
NW11 8HB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

16 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 May 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 July 2022Compulsory strike-off action has been discontinued (1 page)
15 July 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
6 November 2021Compulsory strike-off action has been discontinued (1 page)
5 November 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
16 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
15 July 2019Registered office address changed from 22a St Albans Lane London NW11 7QE United Kingdom to 108 Golders Green Road London NW11 8HB on 15 July 2019 (1 page)
10 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
22 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
19 August 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 September 2015Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(14 pages)
11 September 2015Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(14 pages)
11 September 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(14 pages)
11 September 2015Administrative restoration application (3 pages)
11 September 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
11 September 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
11 September 2015Administrative restoration application (3 pages)
11 September 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(14 pages)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Appointment of Mr Vasko Hristov Hristozov as a director (2 pages)
3 June 2013Appointment of Mr Vasko Hristov Hristozov as a director (2 pages)
3 June 2013Appointment of Mr Yordan Milenov Nikolov as a director (2 pages)
3 June 2013Appointment of Mr Yordan Milenov Nikolov as a director (2 pages)
15 March 2013Incorporation
Statement of capital on 2013-03-15
  • GBP 1
(21 pages)
15 March 2013Termination of appointment of Elizabeth Davies as a director (1 page)
15 March 2013Termination of appointment of Elizabeth Davies as a director (1 page)
15 March 2013Incorporation
Statement of capital on 2013-03-15
  • GBP 1
(21 pages)