Company NameYellow Kettle Limited
Company StatusDissolved
Company Number10682612
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMs Zuzanna Harriet Spencer Poskitt
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 June 2017Delivered on: 30 June 2017
Persons entitled: Handf Finance Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 151D amhurst road london E8 2AW registered at hm land registry under title number NGL500193.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
30 April 2020Application to strike the company off the register (3 pages)
15 October 2019Director's details changed for Miss Zuzanna Harriet Spencer Poskitt on 11 October 2019 (2 pages)
28 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 20 March 2019 with updates (3 pages)
24 March 2019Notification of Pink Sink Ltd as a person with significant control on 19 March 2019 (2 pages)
24 March 2019Notification of Hong & Partners Ltd as a person with significant control on 19 March 2019 (2 pages)
24 March 2019Cessation of Zuzanna Harriet Spencer Poskitt as a person with significant control on 19 March 2019 (1 page)
20 September 2018Change of details for Ms Zuzanna Harriet Spencer Poskitt as a person with significant control on 12 September 2018 (2 pages)
12 September 2018Director's details changed for Miss Zuzanna Harriet Spencer Poskitt on 12 September 2018 (2 pages)
21 August 2018Director's details changed for Miss Zuzanna Harriet Spencer Poskitt on 21 August 2018 (2 pages)
21 August 2018Change of details for Ms Zuzanna Harriet Spencer Poskitt as a person with significant control on 21 August 2018 (2 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
13 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 June 2017Registration of charge 106826120001, created on 16 June 2017 (27 pages)
30 June 2017Registration of charge 106826120001, created on 16 June 2017 (27 pages)
21 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-21
  • GBP 100
(36 pages)
21 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-21
  • GBP 100
(36 pages)