Company NameYakira Imaging Limited
Company StatusDissolved
Company Number08540030
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameYakira Jewellery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Simon Anthony Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Ridgeway
Watford
WD17 4TN
Director NameMr Daniel Philip Raphael
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunley House Olds Approach
Tolpits Lane
Watford
WD18 9TB

Contact

Websitewww.justjudaicajewellery.co.uk

Location

Registered AddressSunley House Olds Approach
Tolpits Lane
Watford
WD18 9TB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (1 page)
25 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
18 June 2019Director's details changed for Mr Daniel Philip Raphael on 18 June 2019 (2 pages)
18 June 2019Change of details for Mrs Claire Emma Fox as a person with significant control on 4 June 2019 (2 pages)
18 June 2019Director's details changed for Mr Simon Anthony Fox on 4 June 2019 (2 pages)
18 June 2019Change of details for Mr Daniel Philip Raphael as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Change of details for Mr Simon Anthony Fox as a person with significant control on 4 June 2019 (2 pages)
5 March 2019Registered office address changed from 10 Station Road Watford WD17 1EG England to Sunley House Olds Approach Tolpits Lane Watford WD18 9TB on 5 March 2019 (1 page)
19 February 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 January 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
20 September 2018Change of details for Mr Simon Anthony Fox as a person with significant control on 14 June 2018 (2 pages)
20 September 2018Change of details for Mrs Claire Emma Fox as a person with significant control on 14 June 2018 (2 pages)
20 September 2018Director's details changed for Mr Simon Anthony Fox on 14 June 2018 (2 pages)
20 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 September 2017Registered office address changed from Third Floor Assay House 28 Greville Street 28 Greville Street London EC1N 8SU to 10 Station Road Watford WD17 1EG on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Registered office address changed from 10 Station Road Watford WD17 1EG England to 10 Station Road Watford WD17 1EG on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 10 Station Road Watford WD17 1EG England to 10 Station Road Watford WD17 1EG on 27 September 2017 (1 page)
27 September 2017Change of details for Mrs Claire Emma Fox as a person with significant control on 29 April 2017 (2 pages)
27 September 2017Change of details for Mrs Claire Emma Fox as a person with significant control on 29 April 2017 (2 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Change of details for Mr Simon Anthony Fox as a person with significant control on 29 April 2017 (2 pages)
27 September 2017Change of details for Mr Simon Anthony Fox as a person with significant control on 29 April 2017 (2 pages)
27 September 2017Registered office address changed from Third Floor Assay House 28 Greville Street 28 Greville Street London EC1N 8SU to 10 Station Road Watford WD17 1EG on 27 September 2017 (1 page)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 October 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Company name changed yakira jewellery LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2014Company name changed yakira jewellery LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
22 May 2013Incorporation (37 pages)
22 May 2013Incorporation (37 pages)