Company NameYALI Design Ltd
Company StatusDissolved
Company Number09579482
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Pia Zanardi
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityItalian
StatusClosed
Appointed07 May 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Wormholt Road
Shephards Bush
London
W12 0LS
Director NameMr Bruno Zanardi
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed30 May 2019(4 years after company formation)
Appointment Duration2 years, 4 months (closed 28 September 2021)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Wormholt Road Shephards Bush
London
W12 0LS

Location

Registered Address6 Wormholt Road
Shephards Bush
London
W12 0LS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
30 May 2019Appointment of Mr Bruno Zanardi as a director on 30 May 2019 (2 pages)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
26 September 2018Confirmation statement made on 7 May 2018 with no updates (12 pages)
26 September 2018Registered office address changed from 162 Sloane St, London , Uk 162 Sloane St, London , Uk SW1X 9BS England to 6 Wormholt Road Shephards Bush London W12 0LS on 26 September 2018 (2 pages)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Total exemption full accounts made up to 31 May 2016 (3 pages)
10 April 2018Administrative restoration application (3 pages)
10 April 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
6 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2017Registered office address changed from , 88 King's Road Kings Road, London, SW3 4TZ, England to 162 Sloane St, London , Uk 162 Sloane St, London , Uk SW1X 9BS on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 88 King's Road Kings Road London SW3 4TZ England to 162 Sloane St, London , Uk 162 Sloane St, London , Uk SW1X 9BS on 11 October 2017 (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
22 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
8 October 2015Registered office address changed from , C/O C/O Pia Zanardi, 14 Great Russel Street, London, WC1B 3NH, United Kingdom to 162 Sloane St, London , Uk 162 Sloane St, London , Uk SW1X 9BS on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O C/O Pia Zanardi 14 Great Russel Street London WC1B 3NH United Kingdom to 88 King's Road Kings Road London SW3 4TZ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O C/O Pia Zanardi 14 Great Russel Street London WC1B 3NH United Kingdom to 88 King's Road Kings Road London SW3 4TZ on 8 October 2015 (1 page)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)