Company NameYEO Bridge Limited
Company StatusDissolved
Company Number09501878
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameIngleby (1973) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Stephen Amos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr David James Cox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Steven Robert Cordiner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2015(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 30 October 2018)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Andreas Savvas Stylianou
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor, Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Paul David Morris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 week, 4 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Application to strike the company off the register (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 427,649
(9 pages)
19 July 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 427,649
(9 pages)
17 September 2015Company name changed ingleby (1973) LIMITED\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-09-09
(7 pages)
17 September 2015Change of name notice (2 pages)
17 September 2015Change of name notice (2 pages)
17 September 2015Company name changed ingleby (1973) LIMITED\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-09-09
(7 pages)
2 September 2015Appointment of Mr Steven Robert Cordiner as a director on 28 August 2015 (2 pages)
2 September 2015Termination of appointment of Paul David Morris as a director on 28 August 2015 (1 page)
2 September 2015Termination of appointment of Paul David Morris as a director on 28 August 2015 (1 page)
2 September 2015Appointment of Mr Steven Robert Cordiner as a director on 28 August 2015 (2 pages)
21 May 2015Appointment of David Stephen Amos as a director on 2 April 2015 (3 pages)
21 May 2015Appointment of David Stephen Amos as a director on 2 April 2015 (3 pages)
21 May 2015Appointment of David Stephen Amos as a director on 2 April 2015 (3 pages)
22 April 2015Registered office address changed from 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 100 Wood Street London EC2V 7AN on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Andreas Savvas Stylianou as a director on 1 April 2015 (2 pages)
22 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4,715.017628
(7 pages)
22 April 2015Appointment of Paul Morris as a director on 1 April 2015 (3 pages)
22 April 2015Appointment of David James Cox as a director on 2 April 2015 (3 pages)
22 April 2015Appointment of David James Cox as a director on 2 April 2015 (3 pages)
22 April 2015Termination of appointment of Andreas Savvas Stylianou as a director on 1 April 2015 (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div & director conflicts S.175 01/04/2015
(43 pages)
22 April 2015Termination of appointment of Andreas Savvas Stylianou as a director on 1 April 2015 (2 pages)
22 April 2015Resolutions
  • RES13 ‐ Section 180(4)(a) conflict situations 01/04/2015
(3 pages)
22 April 2015Registered office address changed from 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 100 Wood Street London EC2V 7AN on 22 April 2015 (2 pages)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div & director conflicts S.175 01/04/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
22 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4,715.017628
(7 pages)
22 April 2015Appointment of David James Cox as a director on 2 April 2015 (3 pages)
22 April 2015Sub-division of shares on 1 April 2015 (5 pages)
22 April 2015Sub-division of shares on 1 April 2015 (5 pages)
22 April 2015Appointment of Paul Morris as a director on 1 April 2015 (3 pages)
22 April 2015Appointment of Paul Morris as a director on 1 April 2015 (3 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 2
(42 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 2
(42 pages)