Company NameYestem Ltd
Company StatusDissolved
Company Number09211349
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Miroslaw Lisiowski
Date of BirthJuly 1969 (Born 54 years ago)
NationalityPolish
StatusClosed
Appointed26 February 2016(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 19 November 2019)
RoleCompany Director
Country of ResidencePoland
Correspondence Address146 A High Road
London
N15 6JN
Director NameMiss Natalia Iwona Dimitrow
Date of BirthMay 1986 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherbourne House Humber Avenue
Coventry
CV1 2AQ

Location

Registered Address146 A High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
5 April 2019Cessation of Agata Swornowska as a person with significant control on 5 April 2019 (1 page)
5 March 2019Registered office address changed from 247 Sherborne House Rear of 247 Humber Avenue Coventry CV1 2AQ England to 146 a High Road London N15 6JN on 5 March 2019 (1 page)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
9 May 2018Registered office address changed from Sherbourne House Humber Avenue Coventry CV1 2AQ to 247 Sherborne House Rear of 247 Humber Avenue Coventry CV1 2AQ on 9 May 2018 (1 page)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000
(3 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000
(3 pages)
26 February 2016Appointment of Mr Miroslaw Lisiowski as a director on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr Miroslaw Lisiowski as a director on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Natalia Iwona Dimitrow as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Natalia Iwona Dimitrow as a director on 26 February 2016 (1 page)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000
(3 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000
(3 pages)
10 February 2015Registered office address changed from Unit 36,88-90 Hatton Garden London EC1N 8PG to Sherbourne House Humber Avenue Coventry CV1 2AQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Unit 36,88-90 Hatton Garden London EC1N 8PG to Sherbourne House Humber Avenue Coventry CV1 2AQ on 10 February 2015 (1 page)
21 January 2015Consolidation of shares on 11 September 2014 (5 pages)
21 January 2015Consolidation of shares on 11 September 2014 (5 pages)
21 January 2015Statement of capital following an allotment of shares on 10 September 2014
  • GBP 50,000
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 10 September 2014
  • GBP 50,000
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,000
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,000
(3 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)