Company NameYaletec Limited
Company StatusDissolved
Company Number09582734
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 11 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael John Pettit
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL
Director NameYusuf Lockhat
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7BE

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (3 pages)
12 July 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
16 September 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
16 September 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
27 May 2016Director's details changed for Michael John Pettit on 8 October 2015 (2 pages)
27 May 2016Director's details changed for Michael John Pettit on 8 October 2015 (2 pages)
28 April 2016Termination of appointment of Yusuf Lockhat as a director on 27 April 2016 (1 page)
28 April 2016Termination of appointment of Yusuf Lockhat as a director on 27 April 2016 (1 page)
20 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 20 October 2015 (1 page)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1,000
(46 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1,000
(46 pages)