Company NameYOL Limited
Company StatusDissolved
Company Number08859998
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Taylan Aydogdu
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Martinbridge Trading Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 5 Martinbridge Trading Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Taylan Aydogdu
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
3 February 2014Appointment of Mr Taylan Aydogdu as a director (2 pages)
3 February 2014Registered office address changed from Suite 2.03 Zenith House 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Suite 2.03 Zenith House 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom on 3 February 2014 (1 page)
3 February 2014Appointment of Mr Taylan Aydogdu as a director (2 pages)
3 February 2014Registered office address changed from Suite 2.03 Zenith House 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom on 3 February 2014 (1 page)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
24 January 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
24 January 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)