Company NameYahmee UK Ltd
DirectorJose Mari Michael Sanchez
Company StatusActive - Proposal to Strike off
Company Number11421491
CategoryPrivate Limited Company
Incorporation Date19 June 2018(5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jose Mari Michael Sanchez
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 2018(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Savile Park Road
Halifax
HX1 2EN
Secretary NameMrs Mary Joyce Sanchez
StatusResigned
Appointed05 January 2020(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 2020)
RoleCompany Director
Correspondence Address331 Nelson Road
Whitton
Twickenham
London
TW2 7AG

Location

Registered Address331 Nelson Road
Whitton
Twickenham
London
TW2 7AG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2021 (2 years, 10 months ago)
Next Return Due2 July 2022 (overdue)

Filing History

22 October 2020Cessation of Julius Sanchez as a person with significant control on 2 October 2020 (1 page)
7 October 2020Termination of appointment of Mary Joyce Sanchez as a secretary on 1 May 2020 (1 page)
28 August 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
19 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
18 January 2020Confirmation statement made on 18 June 2019 with no updates (3 pages)
18 January 2020Appointment of Mrs Mary Joyce Sanchez as a secretary on 5 January 2020 (2 pages)
30 October 2019Registered office address changed from 11 Savile Park Road Halifax HX1 2EN United Kingdom to 331 Nelson Road Whitton Twickenham London TW2 7AG on 30 October 2019 (2 pages)
22 October 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2018Incorporation
Statement of capital on 2018-06-19
  • GBP 1,000
(31 pages)