Company NameYOA Holdco Limited
Company StatusDissolved
Company Number09010395
CategoryPrivate Limited Company
Incorporation Date24 April 2014(9 years, 12 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 01 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusClosed
Appointed21 June 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 01 October 2019)
RoleCompany Director
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Andrew John Leeser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish,German
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTragus Group Ltd 163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU

Location

Registered Address163 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 May 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

10 December 2015Delivered on: 16 December 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
20 July 2015Delivered on: 7 August 2015
Satisfied on: 19 February 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Fully Satisfied
12 May 2015Delivered on: 15 May 2015
Satisfied on: 19 February 2016
Persons entitled: U.S.Bank Trustees Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Fully Satisfied
30 September 2014Delivered on: 3 October 2014
Satisfied on: 25 July 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Fully Satisfied

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
27 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
9 April 2018Full accounts made up to 28 May 2017 (18 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
21 April 2017Full accounts made up to 29 May 2016 (18 pages)
21 April 2017Full accounts made up to 29 May 2016 (18 pages)
12 May 2016Full accounts made up to 31 May 2015 (14 pages)
12 May 2016Full accounts made up to 31 May 2015 (14 pages)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP .03
(5 pages)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP .03
(5 pages)
19 February 2016Satisfaction of charge 090103950002 in full (4 pages)
19 February 2016Satisfaction of charge 090103950003 in full (4 pages)
19 February 2016Satisfaction of charge 090103950003 in full (4 pages)
19 February 2016Satisfaction of charge 090103950002 in full (4 pages)
16 December 2015Registration of charge 090103950004, created on 10 December 2015 (60 pages)
16 December 2015Registration of charge 090103950004, created on 10 December 2015 (60 pages)
7 August 2015Registration of charge 090103950003, created on 20 July 2015 (64 pages)
7 August 2015Registration of charge 090103950003, created on 20 July 2015 (64 pages)
25 July 2015Satisfaction of charge 090103950001 in full (4 pages)
25 July 2015Satisfaction of charge 090103950001 in full (4 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP .03
(6 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP .03
(6 pages)
15 May 2015Registration of charge 090103950002, created on 12 May 2015 (68 pages)
15 May 2015Registration of charge 090103950002, created on 12 May 2015 (68 pages)
14 May 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
14 May 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
14 May 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
14 May 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
12 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 0.04
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 0.05
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 0.04
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 0.05
(4 pages)
3 October 2014Registration of charge 090103950001, created on 30 September 2014 (48 pages)
3 October 2014Registration of charge 090103950001, created on 30 September 2014 (48 pages)
18 September 2014Termination of appointment of Andrew John Leeser as a director on 31 August 2014 (2 pages)
18 September 2014Termination of appointment of Andrew John Leeser as a director on 31 August 2014 (2 pages)
2 September 2014Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages)
2 September 2014Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
24 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP .03
(39 pages)
24 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP .03
(39 pages)