Company NameYopro Living Limited
Company StatusDissolved
Company Number09537736
CategoryPrivate Limited Company
Incorporation Date13 April 2015(9 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameYopro Newco Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hurlingham Business Park Sulivan Road
London
SW6 3DU
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hurlingham Business Park Sulivan Road
London
SW6 3DU
Director NameDr Kalthoum Moustafa Abd-El-Mowam Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMs Jacqueline Macqueen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU

Location

Registered Address3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 February 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
11 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Timothy John Smith as a director on 6 January 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 August 2018Termination of appointment of Kalthoum Mustafa Ab-Del Monam Mourad as a director on 29 August 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
9 May 2016Current accounting period shortened from 30 April 2017 to 30 September 2016 (1 page)
9 May 2016Current accounting period shortened from 30 April 2017 to 30 September 2016 (1 page)
5 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
14 October 2015Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages)
29 July 2015Registered office address changed from 3 Hurlingham Business Park Sulivan Road London SW6 3DU United Kingdom to 3 Hurlingham Business Park Sulivan Road London SW6 3DU on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 3 Hurlingham Business Park Sulivan Road London SW6 3DU United Kingdom to 3 Hurlingham Business Park Sulivan Road London SW6 3DU on 29 July 2015 (1 page)
24 July 2015Company name changed yopro newco LIMITED\certificate issued on 24/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
(2 pages)
24 July 2015Change of name notice (2 pages)
24 July 2015Change of name notice (2 pages)
24 July 2015Company name changed yopro newco LIMITED\certificate issued on 24/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
(2 pages)
10 July 2015Director's details changed for Ms Jacqueline Macqueen on 6 July 2015 (2 pages)
10 July 2015Appointment of Dr Kalthoum Mustafa Abdel Monan Mourad as a director on 6 July 2015 (2 pages)
10 July 2015Appointment of Mrs Jacqueline Macqueen as a director on 6 July 2015 (2 pages)
10 July 2015Appointment of Dr Kalthoum Mustafa Abdel Monan Mourad as a director on 6 July 2015 (2 pages)
10 July 2015Director's details changed for Ms Jacqueline Macqueen on 6 July 2015 (2 pages)
10 July 2015Appointment of Mrs Jacqueline Macqueen as a director on 6 July 2015 (2 pages)
10 July 2015Director's details changed for Ms Jacqueline Macqueen on 6 July 2015 (2 pages)
10 July 2015Appointment of Mrs Jacqueline Macqueen as a director on 6 July 2015 (2 pages)
10 July 2015Appointment of Dr Kalthoum Mustafa Abdel Monan Mourad as a director on 6 July 2015 (2 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
(38 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
(38 pages)