Company NameYOTI External Applications Ltd
Company StatusDissolved
Company Number09621742
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 10 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameYotipay Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Julie Rosalind Dawson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain House 130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Hugh Colleton Godsal
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 20 April 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Noel Thomas John Hayden
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 St Martin's Place
London
WC2N 4JH
Director NameMr Robin John Tombs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7-8 St Martin's Place
London
WC2N 4JH

Contact

Websitewww.yotiwallet.com

Location

Registered AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (1 page)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
4 June 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
16 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
18 June 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
7 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
16 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
19 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 February 2017Appointment of Mr Hugh Godsal as a director on 7 February 2017 (2 pages)
7 February 2017Termination of appointment of Noel Thomas John Hayden as a director on 7 February 2017 (1 page)
7 February 2017Appointment of Ms Julie Rosalind Dawson as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Ms Julie Rosalind Dawson as a director on 7 February 2017 (2 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-11
(3 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-11
(3 pages)
7 February 2017Termination of appointment of Robin John Tombs as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Noel Thomas John Hayden as a director on 7 February 2017 (1 page)
7 February 2017Appointment of Mr Hugh Godsal as a director on 7 February 2017 (2 pages)
7 February 2017Termination of appointment of Robin John Tombs as a director on 7 February 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Annual return made up to 3 June 2016
Statement of capital on 2016-10-10
  • GBP 1
(10 pages)
10 October 2016Annual return made up to 3 June 2016
Statement of capital on 2016-10-10
  • GBP 1
(10 pages)
7 October 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 1
(6 pages)
7 October 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 1
(6 pages)
20 September 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
16 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)