London
EC3M 5DJ
Director Name | Mr Hugh Colleton Godsal |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2017(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 April 2021) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
Director Name | Mr Noel Thomas John Hayden |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-8 St Martin's Place London WC2N 4JH |
Director Name | Mr Robin John Tombs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 St Martin's Place London WC2N 4JH |
Website | www.yotiwallet.com |
---|
Registered Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2021 | Application to strike the company off the register (1 page) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
4 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
16 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
18 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
16 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
19 June 2017 | Registered office address changed from 7-8 st Martin's Place London WC2N 4JH to Fountain House 130 Fenchurch Street London EC3M 5DJ on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 7-8 st Martin's Place London WC2N 4JH to Fountain House 130 Fenchurch Street London EC3M 5DJ on 19 June 2017 (1 page) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 February 2017 | Appointment of Mr Hugh Godsal as a director on 7 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Noel Thomas John Hayden as a director on 7 February 2017 (1 page) |
7 February 2017 | Appointment of Ms Julie Rosalind Dawson as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Ms Julie Rosalind Dawson as a director on 7 February 2017 (2 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
7 February 2017 | Termination of appointment of Robin John Tombs as a director on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Noel Thomas John Hayden as a director on 7 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Hugh Godsal as a director on 7 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Robin John Tombs as a director on 7 February 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Annual return made up to 3 June 2016 Statement of capital on 2016-10-10
|
10 October 2016 | Annual return made up to 3 June 2016 Statement of capital on 2016-10-10
|
7 October 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-10-07
|
7 October 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-10-07
|
20 September 2016 | Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX United Kingdom to 7-8 st Martin's Place London WC2N 4JH on 20 September 2016 (2 pages) |
20 September 2016 | Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX United Kingdom to 7-8 st Martin's Place London WC2N 4JH on 20 September 2016 (2 pages) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
16 June 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|