Company NameYonder Group UK Ltd
Company StatusDissolved
Company Number09680747
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 10 months ago)
Dissolution Date14 September 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Filippo Gianetta
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian
StatusClosed
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameMs Barbara Muckermann
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameLauren Julia Serrano
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed09 September 2015(2 months after company formation)
Appointment Duration6 years (closed 14 September 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameMr Petr Johanes
Date of BirthJuly 1988 (Born 35 years ago)
NationalityCzech
StatusClosed
Appointed10 July 2016(1 year after company formation)
Appointment Duration5 years, 2 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 N Whisman Rd Apt 2325
Mountain View
Ca
94043
Director NameBarbara Biffi
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed10 July 2016(1 year after company formation)
Appointment Duration5 years, 2 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameMr Roberto Martinoli
Date of BirthApril 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Giovanni Vacchi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Maarten Rochus Zuurmond
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
22 June 2021Application to strike the company off the register (3 pages)
9 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
23 April 2020Director's details changed for Lauren Julia Serrano on 23 April 2020 (2 pages)
23 April 2020Change of details for Barbara Muckermann as a person with significant control on 23 April 2020 (2 pages)
23 April 2020Director's details changed for Barbara Biffi on 23 April 2020 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
14 August 2019Resolutions
  • RES13 ‐ Re-agreement/company business 30/04/2019
(2 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
16 January 2018Notification of Barbara Muckermann as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
19 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from , 5th Floor 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
24 November 2016Appointment of Barbara Biffi as a director on 10 July 2016 (2 pages)
24 November 2016Termination of appointment of Giovanni Vacchi as a director on 10 July 2016 (1 page)
24 November 2016Appointment of Mr Petr Johanes as a director on 10 July 2016 (2 pages)
24 November 2016Termination of appointment of Giovanni Vacchi as a director on 10 July 2016 (1 page)
24 November 2016Termination of appointment of Roberto Martinoli as a director on 10 July 2016 (1 page)
24 November 2016Appointment of Barbara Biffi as a director on 10 July 2016 (2 pages)
24 November 2016Appointment of Mr Petr Johanes as a director on 10 July 2016 (2 pages)
24 November 2016Termination of appointment of Roberto Martinoli as a director on 10 July 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
12 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 1
  • EUR 955,364
(4 pages)
12 October 2015Purchase of own shares. (3 pages)
12 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 1
  • EUR 955,364
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 1
  • EUR 955,364
(4 pages)
12 October 2015Cancellation of shares. Statement of capital on 7 September 2015
  • EUR 955,364
(6 pages)
12 October 2015Purchase of own shares. (3 pages)
12 October 2015Cancellation of shares. Statement of capital on 7 September 2015
  • EUR 955,364
(6 pages)
12 October 2015Cancellation of shares. Statement of capital on 7 September 2015
  • EUR 955,364
(6 pages)
7 October 2015Appointment of Lauren Julia Serrano as a director on 9 September 2015 (3 pages)
7 October 2015Appointment of Lauren Julia Serrano as a director on 9 September 2015 (3 pages)
7 October 2015Termination of appointment of Maarten Zuurmond as a director on 9 September 2015 (2 pages)
7 October 2015Appointment of Lauren Julia Serrano as a director on 9 September 2015 (3 pages)
7 October 2015Termination of appointment of Maarten Zuurmond as a director on 9 September 2015 (2 pages)
7 October 2015Termination of appointment of Maarten Zuurmond as a director on 9 September 2015 (2 pages)
5 August 2015Director's details changed for Mr Maarten Zuurmond on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Maarten Zuurmond on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Maarten Zuurmond on 5 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Maarten Zuurmond on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Maarten Zuurmond on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Maarten Zuurmond on 4 August 2015 (2 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)